108 Livery Street
Birmingham
West Midlands
B3 1RR
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 27 years, 1 month (closed 23 July 2019) |
Role | Finance Director |
Correspondence Address | 10 Mornington Road Adlington Chorley Lancashire PR6 9NX |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(1 year after company formation) |
Appointment Duration | 27 years, 1 month (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 10 Mornington Road Adlington Chorley Lancashire PR6 9NX |
Registered Address | C/O Robsons Rhodes St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Restoration by order of the court (3 pages) |
8 December 2016 | Restoration by order of the court (3 pages) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 January 1999 | Receiver ceasing to act (2 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
25 February 1993 | Administrative Receiver's report (15 pages) |
2 September 1992 | Return made up to 14/06/92; full list of members (6 pages) |
5 August 1991 | Company name changed\certificate issued on 05/08/91 (2 pages) |