Outwood
Wakefield
West Yorkshire
WF1 3HZ
Secretary Name | Harry Joice |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Thorpe Street Middleton Leeds West Yorkshire LS10 4HD |
Director Name | David Joice |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 45 Newton Drive Outwood Wakefield West Yorkshire WF1 3HZ |
Secretary Name | Marjorie Joice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 45 Newton Drive Outwood Wakefield West Yorkshire WF1 3HZ |
Registered Address | Eldon Lodge Eldon Place Bradford West Yorkshire BD1 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 August 1996 | Dissolved (1 page) |
---|---|
23 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Liquidators statement of receipts and payments (5 pages) |
18 August 1995 | Liquidators statement of receipts and payments (10 pages) |