Birstall
Batley
West Yorkshire
WF17 0DJ
Director Name | Mr Paul Anthony Paxman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brambles Walk Birstall Batley West Yorkshire WF17 0DJ |
Secretary Name | Heather Jean Paxman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Brambles Walk Birstall Batley West Yorkshire WF17 0DJ |
Director Name | Mr Roderick Jerome Lyell Bristow |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Grey House Church Street Market Bosworth Nuneaton Warwickshire CV13 0LG |
Registered Address | Cork Gully Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 August 2000 | Dissolved (1 page) |
---|---|
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 1999 | Liquidators statement of receipts and payments (6 pages) |
17 May 1999 | Liquidators statement of receipts and payments (6 pages) |
14 October 1998 | Liquidators statement of receipts and payments (6 pages) |
27 April 1998 | Liquidators statement of receipts and payments (6 pages) |
30 April 1997 | Statement of affairs (9 pages) |
30 April 1997 | Appointment of a voluntary liquidator (1 page) |
30 April 1997 | Resolutions
|
21 April 1997 | Registered office changed on 21/04/97 from: unit 1 station court park mill way clayton west, huddersfield west yorkshire HD8 9XJ (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: unit 20 riverside way ravensthorpe industrial estate raventhorpe dewsbury WF13 3LN (1 page) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 March 1995 | Return made up to 06/02/95; no change of members
|