Thorner
Leeds
West Yorkshire
LS14 3DX
Secretary Name | Mr Dennis Alan Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1991(5 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dalmally Close York North Yorkshire YO24 2XS |
Director Name | Mr Anthony Edward Winder |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 07 February 1991) |
Role | Electrical Contractor |
Correspondence Address | Galen Cottages Hall Square Boroughbridge North Yorkshire YO5 9AN |
Registered Address | C/O Baker Tilly Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 September 1996 | Dissolved (1 page) |
---|---|
27 June 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Liquidators statement of receipts and payments (6 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: c/o baker tilly yorkshire house greek street leeds LS1 5SN (1 page) |
29 March 1995 | Liquidators statement of receipts and payments (6 pages) |