Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PW
Secretary Name | Robert David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 70 Heron Drive Sandal Wakefield West Yorkshire WF2 6SP |
Director Name | Lee Anthony Marsh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 February 1997) |
Role | Transport Manager |
Correspondence Address | 1a Church Street Woolley Wakefield West Yorkshire WF1 5QY |
Director Name | Mrs Sandra Joan Eccles |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Industrial Assesor - Clothing |
Correspondence Address | 124 Prospect Road Scarborough North Yorkshire YO12 7LA |
Secretary Name | Mrs Jacqueline Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Easingwold Road Huby York North Yorkshire YO6 1HN |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 November 1992) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Julie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 410 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0QW |
Director Name | Robert Hedley Pentelow |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year, 3 months after company formation) |
Appointment Duration | -41 years, 4 months (resigned 27 March 1952) |
Role | Company Director |
Correspondence Address | 10 Hawthorne Close Clifton Brighouse West Yorkshire HD6 1RG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 33 George St. Wakefield W. Yorks WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |