Kirkburton
Huddersfield
West Yorkshire
HD8 0NP
Director Name | Mrs Maureen Vincent |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 June 2000) |
Role | Secretary |
Correspondence Address | 120 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LX |
Secretary Name | Mrs Beryl Flowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 30 Wilson Wood Street Batley Carr Batley West Yorkshire WF17 7LE |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1999 | Receiver ceasing to act (1 page) |
11 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1995 | Receiver ceasing to act (2 pages) |