Oakwood
Leeds
West Yorkshire
LS8 3BY
Director Name | Chandra Kuar Singh |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1995) |
Role | Production Manager |
Correspondence Address | 22 Glebe Crescent Stanley Ilkeston Derbyshire DE7 6FL |
Secretary Name | Chandra Kuar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 22 Glebe Crescent Stanley Ilkeston Derbyshire DE7 6FL |
Registered Address | Stanningley Hall 81 Bradford Road Stanningley Pudsey, West Yorks LS28 6AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1996 | Appointment of a liquidator (1 page) |
16 February 1996 | Appointment of a liquidator (1 page) |
19 June 1995 | Order of court to wind up (2 pages) |
19 June 1995 | Order of court to wind up (2 pages) |
29 March 1995 | Order of court to wind up (2 pages) |
29 March 1995 | Order of court to wind up (2 pages) |