Harrogate
North Yorkshire
HG2 9LE
Director Name | Elizabeth Anne Mason |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 May 1994) |
Role | Company Director |
Correspondence Address | 41 Ashgarth Court Harrogate North Yorkshire HG2 9LE |
Secretary Name | Elizabeth Anne Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 May 1994) |
Role | Company Director |
Correspondence Address | 41 Ashgarth Court Harrogate North Yorkshire HG2 9LE |
Registered Address | Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 April 1996 | Dissolved (1 page) |
---|---|
31 January 1996 | Liquidators statement of receipts and payments (5 pages) |
31 January 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 1995 | Liquidators statement of receipts and payments (10 pages) |