Tingley
Wakefield
West Yorkshire
WF3 1NE
Director Name | Thomas Stephen Mullins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Director (Md) |
Correspondence Address | 2 Sykes Walk Soothill Batley West Yorkshire WF17 0PR |
Director Name | Mr Alan Roach |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 18 Plumpton Drive Wrose Bradford West Yorkshire BD2 1PJ |
Secretary Name | Mr Stephen Anthony Mullins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 37 Heatherdale Road Tingley Wakefield West Yorkshire WF3 1NE |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 March 1996 | Dissolved (1 page) |
---|---|
5 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 1995 | Liquidators statement of receipts and payments (12 pages) |
17 February 1995 | Liquidators statement of receipts and payments (6 pages) |
3 August 1994 | Liquidators statement of receipts and payments (6 pages) |
22 July 1993 | Statement of affairs (5 pages) |
22 July 1993 | Resolutions
|
22 July 1993 | Appointment of a voluntary liquidator (1 page) |
6 July 1993 | Registered office changed on 06/07/93 from: unit 5, cheapside mills, bradford road, batley, west yorks WF17 5LZ (1 page) |
23 April 1993 | Return made up to 25/04/93; no change of members (4 pages) |
5 August 1992 | Full accounts made up to 30 April 1992 (7 pages) |
28 April 1992 | Return made up to 25/04/92; no change of members (4 pages) |
9 March 1992 | Full accounts made up to 30 April 1991 (1 page) |
8 October 1991 | Return made up to 30/04/91; full list of members (6 pages) |
16 May 1990 | New director appointed (2 pages) |
16 May 1990 | Registered office changed on 16/05/90 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
25 April 1990 | Incorporation (16 pages) |