Heaton Road Upper Batley
Batley
West Yorkshire
WF17 0AT
Secretary Name | Mrs Amanda Melanie O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Heaton Lodge Heaton Road Batley West Yorkshire Wf17 |
Director Name | Mr Derrick Malcolm Harrison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1992) |
Role | Joiner/Builder |
Correspondence Address | Dale View Lodge 7 Low Road Thornhill Dewsbury West Yorkshire WF12 0PU |
Registered Address | Park House Park Square Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1990 (33 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Appointment of a voluntary liquidator (2 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
4 October 1995 | Liquidators statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators statement of receipts and payments (10 pages) |