Layton Road Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director Name | Mr Graham Albert Edward Midgley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Wholesale Lighting Distributor |
Correspondence Address | Layton House Layton Road Rawdon Leeds West Yorkshire LS19 6QJ |
Director Name | Mr Laurence Allen Thomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | North Field North Road Horsforth Leeds West Yorkshire LS18 5HG |
Secretary Name | Mrs Denise Midgley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Layton House Layton Road Rawdon Leeds West Yorkshire LS19 6QJ |
Director Name | Daniel William Barry Meldrum |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Finance Director |
Correspondence Address | 31 Ridings Way Lofthouse Gate Wakefield West Yorkshire WF3 3SJ |
Director Name | Peter Richardson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | September Place Upper Langwith Collingham West Yorkshire Ls22 |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
10 January 2000 | Dissolved (1 page) |
---|---|
20 October 1997 | Completion of winding up (1 page) |
20 October 1997 | Notice to Secretary of State for direction (1 page) |
20 October 1997 | Dissolution deferment (1 page) |
20 March 1997 | Receiver's abstract of receipts and payments (3 pages) |
20 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1997 | Receiver ceasing to act (1 page) |
17 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
4 March 1996 | Order of court to wind up (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: sunbeam house 221 pontefract lane cross green industrial estate leeds LS9 0RZ (1 page) |
31 May 1995 | Administrative Receiver's report (18 pages) |
3 April 1995 | Appointment of receiver/manager (2 pages) |