Barnsley
South Yorkshire
S71 2JS
Director Name | Mrs Victoria Margaret Gleadall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Director Customer Services |
Country of Residence | England |
Correspondence Address | 308 Burton Road Monk Bretton Barnsley South Yorkshire S71 2JS |
Secretary Name | Mrs Victoria Margaret Gleadall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Burton Road Monk Bretton Barnsley South Yorkshire S71 2JS |
Director Name | Philip Andrew Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 1993) |
Role | Technical Director |
Correspondence Address | The White House 1 Whams Road Hazlehead Crowedge Penistone South Yorkshire S30 5HJ |
Registered Address | Revell Ward Horton Airedale House 77 Albion Street Leeds LS1 5HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 February 1997 | Dissolved (1 page) |
---|---|
13 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
4 April 1995 | Liquidators statement of receipts and payments (10 pages) |
7 October 1993 | Statement of affairs (26 pages) |