Bradford
West Yorkshire
BD10 9TG
Director Name | Mr Anthony Russell Graham Taylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Photo Litho Reproducer |
Correspondence Address | 50 Hill Crescent Burley In Wharfedale Ilkley West Yorkshire LS29 7QG |
Director Name | Mr Clifford Taylor |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Photo-Lithographer |
Correspondence Address | 553 Otley Road Adel Leeds West Yorkshire LS16 7PH |
Director Name | Mr Gareth David Taylor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Photo-Lithographer |
Correspondence Address | 9 Deanswood Drive Alwoodley Leeds West Yorkshire LS17 5HZ |
Secretary Name | Mr Michael Trevor Batty |
---|---|
Status | Current |
Appointed | 01 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Accountant |
Correspondence Address | 30 Overland Crescent Bradford West Yorkshire BD10 9TG |
Director Name | Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Miss Kathryn Jane Lawler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Glas-Y-Pant Whitchurch Cardiff South Glamorgan CF4 7DB Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Maurice Denison |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 November 1991) |
Role | Company Director |
Correspondence Address | 119 Curly Hill Middleton Ilkley West Yorkshire LS29 0DT |
Registered Address | C/O Geoffrey Martin & Company 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 August 1999 | Dissolved (1 page) |
---|---|
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 May 1997 | Statement of affairs (5 pages) |
28 May 1997 | Appointment of a voluntary liquidator (1 page) |
28 May 1997 | Resolutions
|
7 May 1997 | Registered office changed on 07/05/97 from: cottingley mills cottingley bar,bingley west yorkshire BD16 1PF (1 page) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |