Eldwick
Bingley
West Yorkshire
BD16 3DL
Director Name | Mr Michael Frederick Osler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 August 1998) |
Role | Yacht Charterer |
Correspondence Address | 5 Cross End Fold Addingham Ilkley West Yorkshire LS29 0RT |
Secretary Name | Mrs Andrea Jane Osler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 5 Cross End Fold Addingham Ilkley West Yorkshire LS29 0RT |
Director Name | Mr Thomas Edward Carter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 August 1992) |
Role | Sales Director |
Correspondence Address | Beckside Cottage 25 Keighley Road Silsden Keighley West Yorkshire BD20 0EH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1997 | Receiver ceasing to act (1 page) |
14 October 1997 | Receiver's abstract of receipts and payments (4 pages) |
3 February 1997 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully, albion court, 5,albion place, leeds. LS1 6JP (1 page) |
1 February 1996 | Receiver's abstract of receipts and payments (4 pages) |