Otley
West Yorkshire
LS21 2SE
Director Name | Kevin Turland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 May 1999) |
Role | Company Director |
Correspondence Address | 3 Gleneagles Close Mickleover Derby Derbyshire DE3 5YB |
Secretary Name | David Andrew Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 May 1999) |
Role | Solicitor |
Correspondence Address | Staincliffe Hall Staincliffe Hall Road Batley West Yorkshire WF17 7QU |
Director Name | Mrs Anne Cruddos |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | Strathdean Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Director Name | Mr Kenneth Cruddos |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1994) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Strathdean Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Secretary Name | Mrs Anne Cruddos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Strathdean Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1998 | Receiver's abstract of receipts and payments (4 pages) |
2 September 1998 | Receiver's abstract of receipts and payments (4 pages) |
1 September 1998 | Receiver ceasing to act (1 page) |
26 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page) |
20 November 1996 | Receiver's abstract of receipts and payments (4 pages) |
19 February 1996 | Appointment of receiver/manager (1 page) |
17 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
19 April 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |