Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Terence John Crosland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Architect |
Correspondence Address | Mayfield 17 Coach Drive Guiseley Leeds West Yorkshire LS20 8AY |
Director Name | John Ponsford |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Architect |
Correspondence Address | 43 Coppice Wood Crescent Yeadon Leeds West Yorkshire LS19 7LH |
Director Name | Nigel Powell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Architect |
Correspondence Address | 2 Aspin Avenue Knaresborough North Yorkshire HG5 8EJ |
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 October 1997 | Dissolved (1 page) |
---|---|
3 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: realtex house 2 leeds rd rawdon leeds LS19 6AX (1 page) |
17 March 1995 | Appointment of a voluntary liquidator (2 pages) |
17 March 1995 | Resolutions
|