Leeds
West Yorkshire
LS17 7DG
Secretary Name | Tracy Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1993(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 9 Acre Street Middleton Leeds West Yorkshire LS10 4DL |
Secretary Name | Ann Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 2b Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Registered Address | Cork Gully Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 25 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 January |
23 January 1996 | Dissolved (1 page) |
---|---|
23 October 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 1995 | Liquidators statement of receipts and payments (6 pages) |
22 October 1993 | Appointment of a voluntary liquidator (1 page) |