Wetherby
West Yorkshire
LS22 7FY
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 16 December 1997) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Martin Wilfred Plimley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 1997) |
Role | Secretary |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Director Name | Clive John Stones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 1993) |
Role | Accountant |
Correspondence Address | 19 Riverdale Gardens Boston Spa Wetherby LS23 6DZ |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Secretary Name | Jacqueline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 1995) |
Role | Secretary |
Correspondence Address | 6 Lynwood Avenue Copmanthorpe York YO2 3SP |
Registered Address | 2 The Embankment Sovereign Street Leeds LS1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
19 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 July 1997 | Application for striking-off (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 February 1996 | Secretary's particulars changed (2 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (14 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1990 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |