Ogden
Halifax
West Yorkshire
HX2 9NR
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 May 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Director Name | Mr Stanley Sharp |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 May 1998) |
Role | Sales Executive |
Correspondence Address | 136 Newsome Road South Newsome Huddersfield West Yorkshire HD4 6JL |
Secretary Name | Mr Stanley Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 May 1998) |
Role | Company Director |
Correspondence Address | 136 Newsome Road South Newsome Huddersfield West Yorkshire HD4 6JL |
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 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | Receiver ceasing to act (1 page) |
29 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 April 1995 | Receiver ceasing to act (2 pages) |