109 Moorhead Lane Shipley
Bradford
West Yorkshire
BD18 4LH
Director Name | John Andrew Thurwell |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 12 November 1996) |
Role | Solicitor |
Correspondence Address | 2 Oulton Drive Oulton Leeds West Yorkshire LS26 8EN |
Secretary Name | William John Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 12 November 1996) |
Role | Company Director |
Correspondence Address | 71 Villa Road Bingley West Yorkshire BD16 4EY |
Director Name | Mr Neil Beecham |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Manager |
Correspondence Address | 21 Borrowdale Drive Reedley Burnley Lancashire BB10 2QL |
Director Name | Mr John Benjamin Downs |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Textile Manufacturer |
Correspondence Address | 1 Fairfax Road Menston Ilkley W Yorks LS29 6EW |
Director Name | Richard James Newton |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Building Society Director |
Correspondence Address | The White House Beeston Norfolk PE32 2NF |
Director Name | Lord Charles Geoffrey Nicholas Shuttleworth |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leck Hall Carnforth Lancashire LA6 2JF |
Director Name | Ms Janet Anna Rita Wojtkow |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Manager |
Correspondence Address | 26 Sycamore Avenue Bingley West Yorkshire BD16 1HD |
Director Name | Kathleen Wright |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Manager |
Correspondence Address | 43 Winchcombe Road Thornton Cleveleys Lancashire FY5 3HJ |
Secretary Name | Andrew Charles Brockett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 1 Blamires Street Bradford West Yorkshire BD7 4QZ |
Registered Address | Provincial House Bradford West Yorkshire BD1 1NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1994 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
11 June 1996 | Application for striking-off (1 page) |
13 November 1995 | Return made up to 20/10/95; full list of members (12 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |