Scunthorpe
North Lincolnshire
DN16 2BZ
Director Name | Mr Brian Lee |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 420 Clayton Road Helena Valley Perth West Australia Australia |
Director Name | Mrs Linda Mary Lynch |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Manor Farm Dark Lane Amcotts Scunthorpe South Humberside DN17 4AN |
Secretary Name | Mr John Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queensway Scunthorpe North Lincolnshire DN16 2BZ |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
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 | Accounts Type Not Available |
Accounts Year End | 31 March |
29 July 1996 | Dissolved (1 page) |
---|---|
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Certificate of specific penalty (2 pages) |
2 November 1995 | Sec of state rel liq cert (2 pages) |
29 August 1995 | Court order allowing vol liquidator to resign (10 pages) |
29 June 1995 | Liquidators statement of receipts and payments (6 pages) |