Lepton
Huddersfield
West Yorkshire
HD8 0EJ
Secretary Name | Georgina Mary Stahelin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | The Old Vicarage 124 Rowley Lane Lepton Huddersfield West Yorkshire HD8 0EJ |
Director Name | Christopher Duncan Dye |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 13 Lodge Avenue Urmston Manchester Lancashire M41 9LL |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1996 | Receiver ceasing to act (1 page) |
20 May 1996 | Appointment of a voluntary liquidator (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
20 May 1996 | Resolutions
|
1 May 1996 | Registered office changed on 01/05/96 from: 33 george street wakefield yorkshire WF1 1LX (1 page) |
19 April 1996 | Administrative Receiver's report (4 pages) |
19 April 1996 | Stat of affairs - 3.2 (5 pages) |
1 March 1996 | Company name changed the stahelin partnership LIMITED\certificate issued on 04/03/96 (3 pages) |
19 January 1996 | Appointment of receiver/manager (1 page) |
12 October 1995 | Director resigned (2 pages) |
2 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
10 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |