Edlington
Doncaster
South Yorkshire
DN12 1EP
Director Name | Ms Lisa Mary Hughes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | Key West Muggleswick Consett County Durham DH8 9DL |
Secretary Name | Ms Lisa Mary Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | Key West Muggleswick Consett County Durham DH8 9DL |
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 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1999 | Receiver ceasing to act (1 page) |
5 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1998 | 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) |
18 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1996 | Receiver's abstract of receipts and payments (2 pages) |