Mirfield
West Yorkshire
WF14 9SZ
Secretary Name | Sandra Lee Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | 23 Holmdene Drive Mirfield West Yorkshire WF14 9SZ |
Director Name | Mr Kevin Downing |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 6 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 52 Elmview Road Benfleet Essex SS7 5AS |
Secretary Name | Edward Herbert William Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 8 months (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 9 Moreland Close Benfleet Essex SS7 4ER |
Secretary Name | Karl McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 6 Furlongs Basildon Essex SS16 4BW |
Secretary Name | Andrew Michael Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 November 1993) |
Role | Secretary |
Correspondence Address | 62a Olivia Drive Leigh On Sea Essex SS9 3EG |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 May 2001 | Dissolved (1 page) |
---|---|
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | C/O re change of liq (11 pages) |
10 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (10 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: barclays house 6 east parade leeds LS1 1HA (1 page) |