Stanningley
Pudsey
West Yorkshire
LS28 6EN
Director Name | Mr Andrew David Carroll |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 9 New Park Way Farsley Pudsey West Yorkshire LS28 5UA |
Director Name | Mr David Carroll |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 4 Deneway Stanningley Pudsey West Yorkshire LS28 6EN |
Director Name | Mr Simon Richard Carroll |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Springbank Grove Farsley West Yorkshire LS28 5LT |
Director Name | Lorraine Susan Cybaniak |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 51 Springbank Road Farsley Pudsey West Yorkshire LS28 5LS |
Director Name | Mr Paul Andrew Cybaniak |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Springbank Road Farsley Pudsey West Yorkshire LS28 5LS |
Secretary Name | Mrs Anita Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 4 Deneway Farsley Pudsey West Yorkshire LS28 6EN |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 October 1998 | Dissolved (1 page) |
---|---|
9 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 1998 | Liquidators statement of receipts and payments (6 pages) |
20 November 1997 | Liquidators statement of receipts and payments (6 pages) |
6 June 1997 | Liquidators statement of receipts and payments (6 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: merchants granary 15 cheapside wakefield WF1 2SD (1 page) |
28 December 1995 | Administrator's abstract of receipts and payments (2 pages) |
10 November 1995 | Appointment of a voluntary liquidator (2 pages) |
10 November 1995 | Resolutions
|
9 November 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
4 September 1995 | Notice of result of meeting of creditors (6 pages) |
18 August 1995 | Statement of administrator's proposal (16 pages) |
26 July 1995 | Administration Order (8 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: foxhill works denholmegate road queensbury bradford west yorkshire BD13 1PW (1 page) |
10 July 1995 | Notice of Administration Order (2 pages) |
17 May 1995 | Return made up to 05/05/95; no change of members (6 pages) |