South Milford
Leeds
Yorks
LS25 5AQ
Director Name | Mr David William Henshall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 25 years, 1 month (closed 05 April 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wensley Drive Stockport Cheshire SK7 6EW |
Director Name | Colin Archibald Urgquhart Campbell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 November 1991) |
Role | Sales Consultant |
Correspondence Address | 98 Mile End Lane Stockport Cheshire SK2 6BP |
Secretary Name | Anthony Francis Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 93 Park Road Prestwich Manchester Lancashire M25 0DX |
Registered Address | Arthur Anderson & Co 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 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |