Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BA
Director Name | Michael James Burrows |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 29 September 1998) |
Role | Woollen Manufacturer |
Correspondence Address | Crambe Grange Barton Le Willows York North Yorkshire YO60 7PQ |
Secretary Name | Michael Allan Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 29 September 1998) |
Role | Company Director |
Correspondence Address | Riverside 6 Mill Cottages Pool In Wharfedale Leeds West Yorkshire LS21 1LX |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 April 1998 | Application for striking-off (1 page) |
20 November 1997 | Return made up to 30/09/97; no change of members (5 pages) |
12 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Return made up to 30/09/96; no change of members (5 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
8 November 1995 | Secretary's particulars changed (4 pages) |
8 November 1995 | Return made up to 30/09/95; full list of members (14 pages) |