Otley
West Yorkshire
LS21 3NF
Director Name | Grime Stephen John |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 5 years (closed 29 July 1997) |
Role | Sales Director |
Correspondence Address | 27 Hazelwood Close Godley Hyde Cheshire SK14 3SP |
Director Name | Mr Edward Anthony Foy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 5 years (closed 29 July 1997) |
Role | Chairman/Managing |
Country of Residence | England |
Correspondence Address | 63 Riverside Park Otley West Yorkshire LS21 2RW |
Secretary Name | Christopher Lloyd Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 5 years (closed 29 July 1997) |
Role | Company Director |
Correspondence Address | Chevin Foot 2 Ghyll Beck Drive Otley West Yorkshire LS21 3NF |
Registered Address | Arthur Andersen St Paul's House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 October 1996 | Receiver ceasing to act (1 page) |
16 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1995 | Receiver's abstract of receipts and payments (4 pages) |