Middleton
Leeds
West Yorkshire
LS10 4HN
Director Name | George Ferguson Rayner |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1991(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Engineer |
Correspondence Address | 45 Scotchman Lane Morley Leeds West Yorkshire LS27 0BQ |
Secretary Name | George Ferguson Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 45 Scotchman Lane Morley Leeds West Yorkshire LS27 0BQ |
Secretary Name | Joan Christine Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 47 Throstle Terrace Leeds West Yorkshire LS10 4HN |
Registered Address | 30 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 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 1997 | Dissolved (1 page) |
---|---|
27 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 May 1995 | Liquidators statement of receipts and payments (10 pages) |