Drighlington
Bradford
West Yorkshire
BD11 1LS
Director Name | Mr Norman Ian McDonald |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 26 years, 9 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 12 Back Lane Drighlington Bradford West Yorkshire BD11 1LS |
Secretary Name | Mrs June Pauline McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 26 years, 9 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 12 Back Lane Drighlington Bradford West Yorkshire BD11 1LS |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1999 | Liquidators statement of receipts and payments (7 pages) |
30 July 1999 | Liquidators' statement of receipts and payments (7 pages) |
30 July 1999 | Liquidators' statement of receipts and payments (7 pages) |
6 January 1999 | Liquidators statement of receipts and payments (6 pages) |
6 January 1999 | Liquidators' statement of receipts and payments (6 pages) |
6 January 1999 | Liquidators' statement of receipts and payments (6 pages) |
22 June 1998 | Liquidators' statement of receipts and payments (6 pages) |
22 June 1998 | Liquidators statement of receipts and payments (6 pages) |
22 June 1998 | Liquidators' statement of receipts and payments (6 pages) |
12 January 1998 | Liquidators statement of receipts and payments (6 pages) |
12 January 1998 | Liquidators' statement of receipts and payments (6 pages) |
12 January 1998 | Liquidators' statement of receipts and payments (6 pages) |
30 June 1997 | Liquidators' statement of receipts and payments (6 pages) |
30 June 1997 | Liquidators' statement of receipts and payments (6 pages) |
30 June 1997 | Liquidators statement of receipts and payments (6 pages) |
31 December 1996 | Liquidators statement of receipts and payments (6 pages) |
31 December 1996 | Liquidators' statement of receipts and payments (6 pages) |
31 December 1996 | Liquidators' statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
1 July 1996 | Liquidators' statement of receipts and payments (6 pages) |
1 July 1996 | Liquidators statement of receipts and payments (6 pages) |
1 July 1996 | Liquidators' statement of receipts and payments (6 pages) |
1 July 1996 | Liquidators' statement of receipts and payments (7 pages) |
1 July 1996 | Liquidators' statement of receipts and payments (7 pages) |
1 July 1996 | Liquidators statement of receipts and payments (7 pages) |
10 August 1995 | Certificate of specific penalty (2 pages) |
10 August 1995 | Certificate of specific penalty (2 pages) |
30 June 1995 | Liquidators statement of receipts and payments (12 pages) |
30 June 1995 | Liquidators' statement of receipts and payments (12 pages) |
30 June 1995 | Liquidators' statement of receipts and payments (12 pages) |