Lancaster
Lancashire
LA1 5LQ
Director Name | Lynda Margaret Ellison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Eden Edenbreck Dales Off Sunnyside Lane Lancaster Lancashire LA1 5LQ |
Secretary Name | Lynda Margaret Ellison |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Eden Edenbreck Dales Off Sunnyside Lane Lancaster Lancashire LA1 5LQ |
Registered Address | Burley House 12 Claremont 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 January 1991 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 June 1996 | Dissolved (1 page) |
---|---|
25 March 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Liquidators statement of receipts and payments (5 pages) |