Leven Road
Lundin Links
Fife
KY8 6AJ
Scotland
Director Name | Laurence Michael McGroarty |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Tranby Croft 15 The Avenue York North Yorkshire YO3 6AS |
Director Name | David James Miller |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Hennebique House 123 The Mount York North Yorkshire YO24 1DU |
Director Name | Mr Gerald Charles Thomas |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlea Old Road Ruddington Nottingham Nottinghamshire NG11 6NF |
Secretary Name | Mr Gerald Charles Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlea Old Road Ruddington Nottingham Nottinghamshire NG11 6NF |
Director Name | Mr Keith Adrian Pope |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1993(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Director Name | Stephen John Price |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | The Brambles 1 Flat Lane Barmby Moor York YO42 4DW |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 September 2004 | Dissolved (1 page) |
---|---|
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2003 | Appointment of a voluntary liquidator (3 pages) |
14 April 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2003 | Receiver ceasing to act (1 page) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2001 | Appointment of receiver/manager (1 page) |
19 December 2001 | Receiver ceasing to act (1 page) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Receiver's abstract of receipts and payments (4 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
25 March 1998 | Appointment of a voluntary liquidator (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Statement of affairs (4 pages) |
16 January 1998 | Receiver's abstract of receipts and payments (4 pages) |
27 March 1997 | Administrative Receiver's report (6 pages) |
6 January 1997 | Appointment of receiver/manager (1 page) |
26 September 1996 | Return made up to 04/09/96; no change of members (11 pages) |
7 September 1995 | Return made up to 04/09/95; no change of members (16 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |