Shipley
West Yorkshire
BD18 2LE
Secretary Name | Mr Christopher Stuart Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(10 months, 1 week after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 21 Scott Lane Riddlesden Keighley West Yorkshire BD20 5BU |
Secretary Name | Adrian Baxter Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Prospect Mount Shipley West Yorkshire BD18 2LE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 36/40 North Parade Bradford BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 July 1999 | Dissolved (1 page) |
---|---|
23 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 1999 | Liquidators statement of receipts and payments (6 pages) |
25 January 1999 | Liquidators statement of receipts and payments (6 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (6 pages) |
23 July 1997 | Liquidators statement of receipts and payments (6 pages) |
3 February 1997 | Liquidators statement of receipts and payments (6 pages) |
26 July 1996 | Liquidators statement of receipts and payments (6 pages) |
25 January 1996 | Liquidators statement of receipts and payments (6 pages) |
25 July 1995 | Liquidators statement of receipts and payments (6 pages) |