Whitley Bridge
Goole
N Humberside
DN14 0JB
Secretary Name | Jean Cunningham Woods Purves |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Storeage Operator |
Correspondence Address | The Bungalow Lea Lane Whitley Bridge Goole N Humberside DN14 0JB |
Secretary Name | David Livsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1993(2 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Ryedale Way Selby North Yorkshire YO8 9BP |
Director Name | June Purves |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1993) |
Role | Storeage Operator |
Correspondence Address | Jasmine Cottage Doncaster Road Whitley Goole North Humberside DN14 0JB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 March 1998 | Dissolved (1 page) |
---|---|
8 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 November 1997 | Liquidators statement of receipts and payments (6 pages) |
16 May 1997 | Liquidators statement of receipts and payments (6 pages) |
7 November 1996 | Liquidators statement of receipts and payments (6 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
24 May 1996 | Liquidators statement of receipts and payments (6 pages) |
23 November 1995 | Liquidators statement of receipts and payments (14 pages) |
1 June 1995 | Liquidators statement of receipts and payments (12 pages) |