Wibsey
Bradford
West Yorkshire
BD6 3ER
Secretary Name | Mr Frederick Roy Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Lee Court Thwaites Brow Keighley West Yorkshire BD21 4TL |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1991 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 March 2000 | Dissolved (1 page) |
---|---|
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 May 1995 | Liquidators statement of receipts and payments (6 pages) |