Oakwood
Leeds
West Yorkshire
LS8 2PA
Secretary Name | Gail Lynne Brearley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 August 1996) |
Role | Company Director |
Correspondence Address | 22 Uppermoor Close Pudsey West Yorkshire LS28 8BU |
Secretary Name | Annette Sarah Mc Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 1 Primrose Cottages South Stoke Reading Berkshire RG8 0JX |
Registered Address | West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 March 1996 | Application for striking-off (1 page) |
14 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 November 1995 | Company name changed malcolm jones & co LIMITED\certificate issued on 27/11/95 (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |