Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director Name | Susan Elizabeth Tyas |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Reas Lane Marton Cum Grafton York North Yorkshire YO51 9QB |
Secretary Name | Allan William Boocock |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Manor Farm House Cattal York North Yorkshire YO26 8EA |
Registered Address | C/O Touche Ross 10 - 12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1989 (34 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 July 1999 | Dissolved (1 page) |
---|---|
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Liquidators statement of receipts and payments (6 pages) |