Burley Street
Leeds
Yorks
LS3 1LA
Secretary Name | Timothy Robin Cottier |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Cavendish House St Andrews Court Burley Street Leeds Yorks LS3 1LA |
Director Name | Glyn Lunn |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 1992) |
Role | Accountant |
Correspondence Address | Deborah Ings Lane Yorks |
Registered Address | Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1989 (35 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 February 1999 | Dissolved (1 page) |
---|---|
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Certificate of specific penalty (1 page) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
12 May 1995 | Liquidators statement of receipts and payments (10 pages) |