Kimberworth
Rotherham
S Yorks
S61 1PU
Secretary Name | George Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Poucher Street Kimberworth Rotherham South Yorkshire S61 2ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
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 1992 (32 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 January 1997 | Dissolved (1 page) |
---|---|
4 October 1996 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1995 | Liquidators statement of receipts and payments (6 pages) |