Saltaire
Shipley
BD18 4LX
Secretary Name | Douglas Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Constance Street Saltaire Shipley BD18 4LX |
Director Name | John Douglas Hudson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(12 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Commercial Manager |
Correspondence Address | 5 Park Road Rawdon Leeds West Yorkshire LS19 6HX |
Director Name | Derek Hallam |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Pacadging Manaufacturer |
Correspondence Address | 96 Crow Tree Lane Daisey Hill Bradford West Yorkshire BD8 0AN |
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 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 November 1998 | Dissolved (1 page) |
---|---|
13 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 August 1997 | Notice of completion of voluntary arrangement (5 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Appointment of a voluntary liquidator (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: rosse street bradford west yorkshire BD8 9AS (1 page) |