Cleavesty Lane East Keswick
Leeds
West Yorkshire
LS17 9HJ
Director Name | Paul Simpson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 61 Green Lane Whitkirk Leeds West Yorkshire |
Secretary Name | Alan Keith Duckers |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 31 Llys Y Wern Sychdyn Mold Clwyd CH7 6BJ Wales |
Director Name | Alan Keith Duckers |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 31 Llys Y Wern Sychdyn Mold Clwyd CH7 6BJ Wales |
Director Name | Stephen William Burrows |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Hillway Tranmere Park Guiseley Leeds West Yorkshire LS20 8HU |
Director Name | Alan Keith Duckers |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 31 Llys Y Wern Sychdyn Mold Clwyd CH7 6BJ Wales |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 November 1998 | Dissolved (1 page) |
---|---|
12 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: premier house beeston ring road leeds LS12 6DD (1 page) |
17 February 1997 | Declaration of solvency (3 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Appointment of a voluntary liquidator (2 pages) |
10 May 1996 | Return made up to 29/12/95; full list of members (6 pages) |
22 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 February 1996 | Company name changed premier parts (chester) LIMITED\certificate issued on 14/02/96 (2 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |