Barley Croft End
Furneux Pelham
Herts
Sg9
Secretary Name | Vanessa Amelia Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Sycamore Cottage Barley Croft End Furneux Pelham Herts Sg9 |
Registered Address | Albion Court 5 Albion Place Leeds West Yorkshire 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 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
26 October 2000 | Dissolved (1 page) |
---|---|
26 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2000 | Liquidators statement of receipts and payments (6 pages) |
1 February 2000 | Liquidators statement of receipts and payments (6 pages) |
1 June 1999 | Liquidators statement of receipts and payments (6 pages) |
2 December 1998 | Liquidators statement of receipts and payments (6 pages) |
29 May 1998 | Liquidators statement of receipts and payments (6 pages) |
27 November 1997 | Liquidators statement of receipts and payments (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: cecil house st andrew street hertford herts SG14 1JA (1 page) |
28 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |