Leeds
West Yorkshire
LS17 7PN
Secretary Name | Mrs Nicola Ann Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(14 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Director Name | Mr Maureen Gaunt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Health Visitor |
Correspondence Address | 106 Prospect Road Hartshead Liversedge West Yorkshire Wf15 |
Director Name | Samuel Ernest Gaunt |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Designer |
Correspondence Address | 106 Prospect Road Hartshead Liversedge Wf15 |
Secretary Name | Samuel Ernest Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 106 Prospect Road Hartshead Liversedge Wf15 |
Registered Address | 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 January 2002 | Dissolved (1 page) |
---|---|
1 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1996 | Resolutions
|
7 November 1996 | Registered office changed on 07/11/96 from: the spire lightcliffe halifax west yorkshire HX3 8NU (1 page) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
17 October 1995 | New secretary appointed (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
28 July 1995 | Auditor's resignation (4 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |