Wakefield
West Yorkshire
WF1 5HL
Secretary Name | Mrs Amanda Kittrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 138 Doncaster Road Wakefield West Yorkshire WF1 5HL |
Director Name | Mr Stephen Leslie Kittrick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 138 Doncaster Road Wakefield West Yorkshire WF1 5HL |
Registered Address | John Gordon Walton & Co Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Liquidators statement of receipts and payments (10 pages) |