Wortley
Leeds
West Yorkshire
LS12 4LQ
Director Name | Jayne Harding |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 February 1998) |
Role | Assistant Shop Manageress |
Correspondence Address | 66 Willow Garth Close Whinnmoor Leeds West Yorkshire LS14 2ED |
Secretary Name | Samantha Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | 2 Ridings Gardens Lofthouse Gate Wakefield West Yorkshire WF3 3SN |
Director Name | Jeremy Andrew Kett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 1994) |
Role | Financial Business Manager |
Correspondence Address | 7 Fosters Close East Preston West Sussex BN16 2TL |
Director Name | Damien Moigner-Beasty |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 1993) |
Role | International Warehouse Manage |
Correspondence Address | Edenhurst 2 Belsize Road Worthing West Sussex BN11 4RG |
Secretary Name | Nigel James Gaivs Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 1 Woodland Close Hove East Sussex BN3 6BP |
Director Name | Sheila Oconnor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 1993) |
Role | Manageress |
Correspondence Address | 8 Lillands Terrace Rastrick Brighouse West Yorkshire HD6 3BS |
Secretary Name | Miss Helen Audrey Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 1993) |
Role | Sales Assistant |
Correspondence Address | 5 Kirkfield Avenue Thorner Leeds West Yorkshire LS14 3EL |
Director Name | Anne-Marie Hooley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 1995) |
Role | Shop Manager |
Correspondence Address | 22 Whisperwood Road Outwood Wakefield West Yorkshire Wf1 |
Director Name | Sandra Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 1993) |
Role | Sales Advisor |
Correspondence Address | 26 Parkways Avenue Woodlesford Leeds West Yorkshire LS26 8TW |
Director Name | Jeannette Lee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 1996) |
Role | Company Director |
Correspondence Address | 90 Dulverton Place Cottingley Leeds West Yorkshire LS11 0LB |
Director Name | Debbie Miller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | West Cottage Downs Road Funtington Chichester West Sussex PO18 9LS |
Director Name | Paul John Hales |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 41 Exmoor Drive Durrington Worthing West Sussex BN13 2PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 26 June 1991) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 25 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 March 1997 | Voluntary strike-off action has been suspended (1 page) |
25 February 1997 | Director resigned (1 page) |
24 February 1997 | Application for striking-off (1 page) |
30 October 1996 | Director resigned (1 page) |
5 January 1996 | Accounts for a small company made up to 25 February 1995 (11 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |