Worksop
Nottinghamshire
S81 0UF
Director Name | Janet Budge |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Osberton Hall Worksop Nottinghamshire S81 0UF |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 February 1997 | Receiver's abstract of receipts and payments (4 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
4 March 1996 | Receiver's abstract of receipts and payments (4 pages) |
24 March 1995 | Receiver's abstract of receipts and payments (8 pages) |
24 March 1995 | Receiver's abstract of receipts and payments (8 pages) |