5417 Untersigenthal
Switzerland
Foreign
Director Name | Mr Colin Campbell Murdoch |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 February 1999) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 57 Derwent Avenue Garforth Leeds West Yorkshire LS25 1HN |
Director Name | Mrs Valerie Murdoch |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 February 1999) |
Role | Secretary |
Correspondence Address | 57 Derwent Avenue Garforth Leeds West Yorkshire LS25 1HN |
Secretary Name | Mrs Valerie Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 February 1999) |
Role | Secretary |
Correspondence Address | 57 Derwent Avenue Garforth Leeds West Yorkshire LS25 1HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 St Pauls Street Leeds Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 September 1998 | Application for striking-off (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: ingram nolan and co st michaels house 281 meanwood road leeds, L57 2JA (1 page) |
25 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
30 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
12 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 December 1996 | Return made up to 30/09/96; full list of members
|
4 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |