Dewsbury
West Yorkshire
WF13 4LP
Director Name | Mrs Betty Rawlinson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Cook |
Correspondence Address | 262 Huddersfield Road Mirfield West Yorkshire WF14 9PY |
Director Name | Mr Frederick Rawlinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Welder |
Correspondence Address | 262 Huddersfield Road Mirfield West Yorkshire WF14 9PY |
Director Name | Mr Kevin Rawlinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Welder |
Country of Residence | England |
Correspondence Address | 377 Crossley Lane Mirfield West Yorkshire WF14 0NU |
Director Name | Mrs Tracey Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Correspondence Address | 86 Park Grove Barnsley South Yorkshire S70 1QB |
Secretary Name | Mrs Tracey Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 86 Park Grove Barnsley South Yorkshire S70 1QB |
Registered Address | Ernst And Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 June 2000 | Dissolved (1 page) |
---|---|
31 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (6 pages) |
12 December 1997 | Liquidators statement of receipts and payments (7 pages) |
14 November 1996 | Appointment of a voluntary liquidator (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: walkley mills spen vale street heckmondwike west yorkshire WF16 0NH (1 page) |
14 March 1996 | Particulars of mortgage/charge (7 pages) |
1 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: unit 3 spenborough industrial estate union road liversedge WF15 7JS (1 page) |
3 October 1995 | Return made up to 02/08/95; no change of members (6 pages) |