York
YO23 7AD
Director Name | Mr David John Pickles |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Mandale Road Bradford West Yorkshire BD6 3JS |
Director Name | Mr James Alexander Yeats |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Snape Drive Bradford West Yorkshire BD7 4LZ |
Secretary Name | Mr James Alexander Yeats |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Snape Drive Bradford West Yorkshire BD7 4LZ |
Registered Address | St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 September 1996 | Dissolved (1 page) |
---|---|
4 June 1996 | Liquidators statement of receipts and payments (6 pages) |
4 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
25 July 1995 | Liquidators statement of receipts and payments (10 pages) |