Menston
Ilkley
West Yorkshire
LS29 6EQ
Director Name | John Dennis Todd |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Southcote Close Bacchus Lane South Cave North Humberside HU15 2BQ |
Secretary Name | Terence Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Craven Park Burley Lane Menston Ilkley West Yorkshire LS29 6EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1992 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 September 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
6 October 1995 | Liquidators statement of receipts and payments (10 pages) |
11 April 1995 | Liquidators statement of receipts and payments (12 pages) |