Kirkheaton
Huddersfield
West Yorkshire
HD5 0QT
Secretary Name | Paula Craven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1995(6 years after company formation) |
Appointment Duration | 2 years (closed 08 April 1997) |
Role | Secretary |
Correspondence Address | The Grange Newlands Road Kirkheaton Huddersfield West Yorkshire HD5 0QT |
Secretary Name | Janet Susan Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 16 Cranewells View Colton Leeds West Yorkshire LS15 9HG |
Director Name | Mr Ian Oliver |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 20 Hollin Crescent Leeds West Yorkshire LS16 5ND |
Secretary Name | Mr Ian Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 20 Hollin Crescent Leeds West Yorkshire LS16 5ND |
Secretary Name | James Anthony Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 46 Park Lea Huddersfield West Yorkshire HD2 1QH |
Director Name | Jonathan Peter Dean |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 March 1994) |
Role | Managing Director |
Correspondence Address | 6 Callow Croft Burbage Marlborough Wiltshire SN8 3TB |
Secretary Name | Petro Mychalkiw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 3 Merton Road Great Horton Bradford West Yorkshire BD7 1RE |
Registered Address | Unit 4 46 The Calls Leeds West Yorkshire LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 April 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1996 | Full accounts made up to 30 September 1994 (13 pages) |
1 June 1995 | Return made up to 03/04/95; no change of members (4 pages) |
12 April 1995 | New secretary appointed (2 pages) |
5 April 1995 | Secretary resigned (2 pages) |