Clifton
Brighouse
West Yorkshire
HD6 4HP
Director Name | Mrs Jennifer Margaret Walshaw |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Towngate Clifton Brighouse West Yorkshire HD6 4HP |
Secretary Name | Mrs Jennifer Margaret Walshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Towngate Clifton Brighouse West Yorkshire HD6 4HP |
Director Name | Mr Philip James Gordon |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 11 Wensley Avenue Chapel Allerton Leeds West Yorkshire LS7 3QX |
Director Name | Mr Robert Ian King |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 36 The Fairway Holmefield Halifax West Yorkshire HX2 9PZ |
Director Name | Mr Ronald William Turner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 24 Woodville Court Roundhay Leeds West Yorkshire LS8 1JA |
Secretary Name | Mr Philip James Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 11 Wensley Avenue Chapel Allerton Leeds West Yorkshire LS7 3QX |
Registered Address | Eldon Lodge Eldon Place Bradford BD1 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 December 1996 | Dissolved (1 page) |
---|---|
16 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 1996 | Liquidators statement of receipts and payments (8 pages) |
16 July 1996 | Liquidators statement of receipts and payments (7 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Certificate of specific penalty (1 page) |
25 July 1995 | Liquidators statement of receipts and payments (10 pages) |