Harrogate Road
Leeds
Yorkshire
LS17 8ER
Director Name | William Tindall |
---|---|
Date of Birth | July 1916 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Production Director |
Correspondence Address | 2 Rosemont Grove Leeds West Yorkshire LS13 3QA |
Secretary Name | Richard William Tindall |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Alwoodley Chase Harrogate Road Leeds Yorkshire LS17 8ER |
Director Name | Mr Anthony David Towers |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1993) |
Role | Director/Shop Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hudson Way Tadcaster Yorkshire LS24 8JF |
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 | 30 November 1991 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
19 March 1996 | Dissolved (1 page) |
---|---|
19 December 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |
8 November 1995 | Liquidators statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators statement of receipts and payments (10 pages) |