238 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Secretary Name | Kay Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 42 Mistress Lane Leeds West Yorkshire LS12 2HL |
Director Name | Richard Allan Kirby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Woodhall Park Crescent East Stanningley Pudsey West Yorkshire LS28 7HG |
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 | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 August 1996 | Dissolved (1 page) |
---|---|
9 May 1996 | Liquidators statement of receipts and payments (5 pages) |
9 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Statement of affairs (9 pages) |
3 May 1995 | Appointment of a voluntary liquidator (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 6 harlow court leeds LS8 2JH (1 page) |
18 April 1995 | Memorandum and Articles of Association (18 pages) |
27 March 1995 | Company name changed somervilles LIMITED\certificate issued on 28/03/95 (6 pages) |