Wyke
Bradford
West Yorkshire
BD12 9DE
Director Name | Mr Nicholas James Hewlett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 6 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | The Spinney Longwood Avenue Bingley West Yorkshire BD16 2RX |
Director Name | Mr Ian Rodney Allan Swift |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppywood Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD |
Secretary Name | Mr Ian Rodney Allan Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppywood Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD |
Director Name | Mr Douglas McQueen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Secretary Name | Mr Douglas McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Director Name | William Spicer |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 5 Castle Close Spofforth Harrogate North Yorkshire HG3 2DX |
Secretary Name | Mr William Hugh Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarleston Farm House Winterborne Stickland Blandford Forum Dorset DT11 0NP |
Registered Address | St Pauls House Park Square Leeds West Yorkshire LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1998 | Application for striking-off (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: st paul's house park square leeds west yorkshire LS1 2PJ (1 page) |
8 October 1997 | Director resigned (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 141/147 allerton road bradford BD15 7AB (1 page) |
14 February 1997 | Full accounts made up to 31 January 1996 (10 pages) |
19 April 1996 | Secretary resigned (1 page) |
18 March 1996 | Return made up to 09/02/96; full list of members
|
11 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
22 March 1995 | Return made up to 09/02/95; no change of members
|