South Elmsall
Pontefract
West Yorkshire
WF9 2PJ
Director Name | Mavis Lynn Riley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 51 Pendennis Avenue South Elmsall Pontefract West Yorkshire WF9 2PJ |
Secretary Name | Mavis Lynn Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 51 Pendennis Avenue South Elmsall Pontefract West Yorkshire WF9 2PJ |
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 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 February 1998 | Dissolved (1 page) |
---|---|
7 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
19 February 1996 | Liquidators statement of receipts and payments (5 pages) |
29 August 1995 | Liquidators statement of receipts and payments (10 pages) |