Oakwood Lane
Leeds
LS8 2PL
Secretary Name | Jeremy David Ripton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1996(6 years after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Shop Manager |
Correspondence Address | 20 Bedford Court Oakwood Lane Leeds Yorkshire LS8 2PL |
Director Name | Barbara Penelope Dixon Bate |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1996) |
Role | Director & Picture Framer |
Correspondence Address | Curdlands Farm Burwardsley Chester Cheshire CH3 9NU Wales |
Secretary Name | Myles William Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | Byatts East Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Stuart James Dixon Bate |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 6 St Thomas Pathway Chester Cheshire CH1 3LQ Wales |
Registered Address | Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
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 | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 January 2001 | Dissolved (1 page) |
---|---|
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 2000 | Liquidators statement of receipts and payments (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 28 queen victctoria street victoria quarter leeds LS1 6BE (1 page) |
13 July 1999 | Statement of affairs (7 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Appointment of a voluntary liquidator (1 page) |
21 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 December 1997 | Return made up to 20/08/97; full list of members
|
4 December 1997 | Registered office changed on 04/12/97 from: 34-36 queen victoria street leeds LS1 6BE (1 page) |
9 June 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 September 1996 | Return made up to 20/08/96; no change of members
|
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
12 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 September 1995 | Return made up to 20/08/95; no change of members
|