Featherstone
Pontefract
West Yorkshire
WF7 6AD
Secretary Name | Linda Sharon Devonshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1991(1 week, 4 days after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 164 Featherstone Lane Featherstone Pontefract West Yorkshire WF7 6AD |
Secretary Name | Dallas William Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Carleton Crest Pontefract West Yorkshire WF8 2QR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 1998 | Dissolved (1 page) |
---|---|
3 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Liquidators statement of receipts and payments (6 pages) |
19 October 1995 | Liquidators statement of receipts and payments (10 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: barclays house 6 east parade leeds LS1 1HA (1 page) |
11 April 1995 | Liquidators statement of receipts and payments (10 pages) |