Bawtry
Doncaster
South Yorkshire
DN10 6NE
Director Name | John Douglas Havelot |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Old Mill Lane Clifford Wetherby Leeds West Yorkshire |
Director Name | Timothy Mocroft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Lower City Road Tividale Warley West Midlands B69 2HA |
Director Name | Geoffrey Walmsley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Rowanlea Harrogate North Yorkshire HG2 9DL |
Secretary Name | John Douglas Havelot |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1990(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Old Mill Lane Clifford Wetherby Leeds West Yorkshire |
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 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 July 2000 | Dissolved (1 page) |
---|---|
6 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 1999 | Liquidators statement of receipts and payments (6 pages) |
13 May 1999 | Liquidators statement of receipts and payments (6 pages) |
4 November 1998 | Liquidators statement of receipts and payments (6 pages) |
30 April 1998 | Liquidators statement of receipts and payments (6 pages) |
7 November 1997 | Liquidators statement of receipts and payments (6 pages) |
19 May 1997 | Liquidators statement of receipts and payments (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
12 November 1996 | Liquidators statement of receipts and payments (6 pages) |
16 May 1996 | Liquidators statement of receipts and payments (6 pages) |
14 November 1995 | Liquidators statement of receipts and payments (14 pages) |
16 May 1995 | Liquidators statement of receipts and payments (12 pages) |