Bradford
West Yorkshire
BD4 6NL
Director Name | Stephen McHale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Civil Engineer |
Correspondence Address | 6 Moorcroft Terrace Bradford West Yorkshire BD4 6NH |
Secretary Name | Mary Theresa McHale |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 60 Moorcroft Drive Bradford West Yorkshire BD4 6NJ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 1 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 January |
4 May 1999 | Dissolved (1 page) |
---|---|
4 February 1999 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 September 1998 | Liquidators statement of receipts and payments (6 pages) |
16 March 1998 | Liquidators statement of receipts and payments (6 pages) |
13 October 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
2 October 1996 | Liquidators statement of receipts and payments (6 pages) |
15 April 1996 | Liquidators statement of receipts and payments (6 pages) |
3 October 1995 | Liquidators statement of receipts and payments (12 pages) |
20 March 1995 | Liquidators statement of receipts and payments (12 pages) |
1 October 1993 | Statement of affairs (9 pages) |