Scholes
Cleckheaton
West Yorkshire
BD19 6EY
Director Name | Margaret Violet Duncan |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | 117 Drub Lane Gomersal Cleckheaton West Yorkshire BD19 4BZ |
Secretary Name | Margaret Violet Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 117 Drub Lane Gomersal Cleckheaton West Yorkshire BD19 4BZ |
Director Name | David Scougall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 13 Church Hill Luddenden Halifax West Yorkshire HX2 6PZ |
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moatside 124 Browns Lane, Knowle Solihull West Midlands B93 9BD |
Registered Address | Arthur Andersen 1 City Square Leeds LS1 2AL |
---|---|
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 |
25 April 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
9 September 2008 | Bona Vacantia disclaimer (1 page) |
8 April 2008 | Bona Vacantia disclaimer (1 page) |
25 February 1999 | Dissolved (1 page) |
14 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: st pauls house park square leeds LS1 2PJ (1 page) |
3 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 January 1997 | Amending 3.6 131295 (2 pages) |
9 January 1997 | Amending 3.6 131294 (2 pages) |
9 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 December 1996 | Completion of winding up (1 page) |
2 December 1996 | Notice to Secretary of State for direction (1 page) |
2 December 1996 | Dissolution deferment (1 page) |
15 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1995 | Receiver ceasing to act (2 pages) |
5 June 1995 | Receiver's abstract of receipts and payments (10 pages) |