Baildon
Shipley
West Yorkshire
BD17 5AL
Director Name | Peter John Patrick Dennehy |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 14 Belmont Close Baildon Shipley West Yorkshire BD17 5AL |
Secretary Name | Patricia Lillian Dennehy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 14 Belmont Close Baildon Shipley West Yorkshire BD17 5AL |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2000 | Receiver ceasing to act (2 pages) |
11 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 February 1996 | Receiver's abstract of receipts and payments (2 pages) |