Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary Name | Mr Antony Frederick Greasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(6 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padside Hall Braithwaite Harrogate North Yorkshire HG3 4AN |
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 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 (31 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 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 road rawdon leeds LS19 6AX (1 page) |
16 March 1995 | Appointment of a voluntary liquidator (2 pages) |
16 March 1995 | Resolutions
|