Leeds
West Yorkshire
LS17 7PT
Director Name | Stuart Howard Simon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Jeweller |
Correspondence Address | 2 Linton Grove Leeds West Yorkshire LS17 8PS |
Secretary Name | Victor Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Alwoodley Lane Leeds West Yorkshire LS17 7PT |
Director Name | Lawrence Anthony Freeman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Dispensing Optician |
Correspondence Address | 8 Grange Court Leeds West Yorkshire LS17 7TX |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 February 1996 | Dissolved (1 page) |
---|---|
9 November 1995 | Liquidators statement of receipts and payments (10 pages) |
9 November 1995 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 May 1995 | Liquidators statement of receipts and payments (10 pages) |