Leeds
West Yorkshire
LS17 8QU
Director Name | Mr David Jonathan Mann |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Sales Director |
Correspondence Address | 3 Shadwell Park Gardens Leeds West Yorkshire LS17 8TR |
Director Name | Mr Reuben Mann |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Wigton Lane Leeds West Yorkshire LS17 8QU |
Director Name | Mr Geoffrey William Sanderson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Sales Manager |
Correspondence Address | 5 Springfield Terrace Bramley Leeds Ls13 |
Secretary Name | Mr David Jonathan Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1994(11 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Sales Director |
Correspondence Address | 3 Shadwell Park Gardens Leeds West Yorkshire LS17 8TR |
Secretary Name | Mr Reuben Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 24 Wigton Lane Leeds West Yorkshire LS17 8QU |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 March 1998 | Dissolved (1 page) |
---|---|
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1996 | Liquidators statement of receipts and payments (6 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Appointment of a voluntary liquidator (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: st michael's house 281 meanwood road leeds LS7 2JA (1 page) |
14 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |