Rawdon
Leeds
W Yorks
LS19 6EN
Director Name | Pauline Lloyd |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | 18 Larkfield Avenue Rawdon Leeds W Yorks LS19 6EN |
Secretary Name | John Stuart Heseltine |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | The Hawthorns Milner Lane Thorner Leeds LS14 3AG |
Secretary Name | Pauline Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 18 Larkfield Avenue Rawdon Leeds W Yorks LS19 6EN |
Registered Address | C/O Rushtons 36/40 North Parade Bradford BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
15 July 1999 | Dissolved (1 page) |
---|---|
15 April 1999 | Liquidators statement of receipts and payments (6 pages) |
15 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 1999 | Liquidators statement of receipts and payments (6 pages) |
22 September 1998 | Liquidators statement of receipts and payments (6 pages) |
20 March 1998 | Liquidators statement of receipts and payments (6 pages) |
17 September 1997 | Liquidators statement of receipts and payments (6 pages) |
20 March 1997 | Liquidators statement of receipts and payments (6 pages) |
20 September 1996 | Liquidators statement of receipts and payments (6 pages) |
21 March 1996 | Liquidators statement of receipts and payments (6 pages) |
10 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: suite 7,realtex house leeds road rawdon leeds.. LS19 6AX (1 page) |
4 April 1995 | Appointment of a voluntary liquidator (2 pages) |
4 April 1995 | Resolutions
|