Crossgates
Leeds
LS15 8JJ
Secretary Name | Elaine Kathryn Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Lawns Mount Leeds West Yorkshire LS12 5RG |
Director Name | Philip John Arundell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Flat 1 15 Blenheim Road Wakefield West Yorkshire WF1 3SZ |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 April 1999 | Dissolved (1 page) |
---|---|
22 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Appointment of a voluntary liquidator (1 page) |
15 October 1996 | Resolutions
|
1 October 1996 | Registered office changed on 01/10/96 from: 22 lawns mount new farnley leeds west yorkshire, LS12 5RG (1 page) |
30 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 April 1995 | Return made up to 28/02/95; full list of members
|