Stanningley
Pudsey
West Yorkshire
LS28 7TT
Director Name | Mr Abdulgani Memon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(2 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (closed 02 August 1994) |
Role | Director Lessondevice Ltd |
Correspondence Address | 40 Woodhall Lane Stanningley Pudsey West Yorkshire LS28 7TT |
Director Name | Mrs Sara Memon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 40 Woodhall Lane Stanningley Pudsey West Yorkshire LS28 7TT |
Director Name | Mr Ian Stewart Wilson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 34 Chat Hill Road Thornton Bradford West Yorkshire BD13 3AR |
Secretary Name | Mr Ian Stewart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Chat Hill Road Thornton Bradford West Yorkshire BD13 3AR |
Secretary Name | Zaffar Igbar Ahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | 10 Highlands Grove Horton Bank Top Bradford West Yorkshire BD7 4BG |
Secretary Name | Mr Andrew Paul Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 46 Aston Crescent Bramley Leeds West Yorkshire LS13 2DZ |
Secretary Name | Abdul Hamid Memon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 23 Fifth Avenue Bradford West Yorkshire BD3 7JT |
Secretary Name | Mrs Sara Memon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 40 Woodhall Lane Stanningley Pudsey West Yorkshire LS28 7TT |
Director Name | Mr Martin James Wynne Scriven |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE |
Secretary Name | Mr Martin James Wynne Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holes Beck House Hartlington Skipton North Yorkshire BD23 5EE |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2001 | Dissolved (1 page) |
---|---|
13 September 2001 | Return of final meeting of creditors (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 40 woodhall lane pudsey west yorkshire LS28 7TT (1 page) |
13 May 1997 | Appointment of a liquidator (1 page) |
29 April 1997 | Order of court to wind up (1 page) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
11 July 1996 | Company name changed chadwick & ryder LIMITED\certificate issued on 12/07/96 (2 pages) |
20 June 1996 | Full accounts made up to 31 December 1994 (15 pages) |
4 March 1996 | Return made up to 22/10/94; full list of members (6 pages) |
17 February 1996 | Return made up to 22/10/95; full list of members
|
15 November 1995 | Particulars of mortgage/charge (14 pages) |
15 November 1995 | Particulars of mortgage/charge (14 pages) |