Quarry Lane
Nuburgh
Fife
Director Name | Richard Barrie Ramage |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(12 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Sales Director |
Correspondence Address | 78 The Crossways Otley West Yorkshire LS21 2DA |
Secretary Name | Richard Barrie Ramage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1997(12 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Sales Director |
Correspondence Address | 78 The Crossways Otley West Yorkshire LS21 2DA |
Director Name | Dominic Copsey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Farm Close Menston West Yorkshire LS29 6QG |
Secretary Name | Dominic Copsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1995) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Farm Close Menston West Yorkshire LS29 6QG |
Secretary Name | Richard John Sudborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 33 Crowther Avenue Calverley Leeds West Yorkshire LS28 5SA |
Registered Address | John Gordon Walton And Co Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
10 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (6 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: unit 10 silver court inter city way leeds LS13 4LY (1 page) |
24 November 1997 | Appointment of a voluntary liquidator (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Statement of affairs (6 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
13 October 1995 | Return made up to 23/08/95; no change of members (4 pages) |
13 October 1995 | New secretary appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |