Bretton
Wakefield
West Yorkshire
WF4 4JN
Director Name | Jennifer Lily Pannell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | Bullcliff Farm Denby Dale Road Bretton Wakefield West Yorkshire WF4 4JN |
Secretary Name | Jennifer Lily Pannell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Bullcliff Farm Denby Dale Road Bretton Wakefield West Yorkshire WF4 4JN |
Director Name | Ian Gerrard Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 1993) |
Role | Shopfitter |
Correspondence Address | Water Hall Water Hall Lane Penistone Sheffield South Yorkshire S30 6EQ |
Director Name | Pauline Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Water Hall Water Hall Lane Penistone Sheffield South Yorkshire S30 6EQ |
Registered Address | C/O Baker Tilly Yorkshire House Greek Street Leeds LS1 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 1999 | Dissolved (1 page) |
---|---|
16 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 January 1998 | Receiver ceasing to act (1 page) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
7 August 1995 | Liquidators statement of receipts and payments (10 pages) |