Pinfold Lane
Mirfield
WF14 9JA
Secretary Name | Susan Patricia Sayers |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 8 Grange Drive Ossett West Yorkshire WF5 0SH |
Director Name | Mr Christopher John Wooller |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 33 years |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lowfold Hall Roberttown Lane Liversedge West Yorkshire WF15 7LY |
Director Name | Leslie Harrison Parfitt |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Baker |
Correspondence Address | Rycroft 360 Birkby Road Huddersfield West Yorkshire HD2 2DN |
Director Name | Malcolm Hartley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | Flat 1/2 Lismore House Station Road Oban Argyll PA34 4NU Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire Bank Chambers Infirmary Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 June 2000 | Dissolved (1 page) |
---|---|
1 March 2000 | Liquidators statement of receipts and payments (6 pages) |
1 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 1999 | Declaration of solvency (3 pages) |
11 November 1999 | Appointment of a voluntary liquidator (1 page) |
11 November 1999 | Resolutions
|
14 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
9 March 1999 | Return made up to 26/02/99; no change of members (5 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
10 March 1998 | Return made up to 26/02/98; full list of members
|
4 March 1998 | Secretary's particulars changed (1 page) |
18 November 1997 | Full accounts made up to 30 April 1997 (8 pages) |
8 April 1997 | Director's particulars changed (1 page) |
6 March 1997 | Return made up to 26/02/97; no change of members (5 pages) |
22 July 1996 | Full accounts made up to 30 April 1996 (7 pages) |
11 March 1996 | Return made up to 26/02/96; no change of members (5 pages) |