Batley
West Yorkshire
WF17 8JU
Director Name | Mr Stephen Anthony Mullins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mullwood Whitley Road Thornhill Dewsbury West Yorkshire WF12 0LR |
Director Name | Thomas Stephen Mullins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Chadwick Crescent Oxford Park Dewsbury WF13 2JG |
Secretary Name | Thomas Stephen Mullins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1990(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Chadwick Crescent Oxford Park Dewsbury WF13 2JG |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS25 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 April 2000 | Dissolved (1 page) |
---|---|
28 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 1999 | Liquidators statement of receipts and payments (6 pages) |
2 December 1998 | Liquidators statement of receipts and payments (6 pages) |
1 June 1998 | Liquidators statement of receipts and payments (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: admiral house blakeridge lane batley west yorkshire WF17 8PD (1 page) |
3 June 1997 | Statement of affairs (4 pages) |
3 June 1997 | Appointment of a voluntary liquidator (1 page) |
3 June 1997 | Resolutions
|
25 February 1997 | Registered office changed on 25/02/97 from: colbeck house cheapside mills bradford road batley west yorkshire WF17 5LZ (1 page) |
11 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 May 1996 | Return made up to 30/09/95; no change of members
|
28 November 1995 | Registered office changed on 28/11/95 from: unit 5 cheapside mills bradford road batley west yorks WF17 5AZ (1 page) |