Sheffield
South Yorkshire
S1 2EY
Secretary Name | Andrew Harry Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1990(2 years, 3 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Correspondence Address | Near Mount Farm Intake Upper Cumberworth Denby Dale Huddersfield West Yorkshire HD8 8YE |
Director Name | Peter John Richardson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Woodleigh Brantingham Brough North Humberside HU15 1QE |
Registered Address | Pannell House 6, Queen Street Leeds. LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 March 1998 | Dissolved (1 page) |
---|---|
10 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Liquidators statement of receipts and payments (6 pages) |
31 May 1995 | Certificate of specific penalty (2 pages) |
5 April 1995 | Liquidators statement of receipts and payments (6 pages) |