Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Director Name | Peter A M Jacobs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 August 1991(2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chairman |
Correspondence Address | Schoutstraat 27 Zoelen 4011 99 Foreign |
Director Name | Gillian Ruth Richardson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Brampton Luddendenfoot Halifax West Yorkshire HX2 6HR |
Secretary Name | Gillian Ruth Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1991(2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Brampton Luddendenfoot Halifax West Yorkshire HX2 6HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | John Gordon Walton & Co Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 October 1998 | Dissolved (1 page) |
---|---|
3 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 29 clarendon road leeds LS2 9PG (1 page) |
28 April 1998 | Appointment of a voluntary liquidator (1 page) |
28 April 1998 | Statement of affairs (5 pages) |
28 April 1998 | Resolutions
|
17 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 June 1997 | Company name changed de rit (U.K.) LIMITED\certificate issued on 30/06/97 (3 pages) |
25 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |