Cleckheaton
West Yorkshire
DD19 4ES
Scotland
Secretary Name | Cheapside Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Correspondence Address | Virginia House Cheapside King Street Manchester M2 4NB |
Secretary Name | Anthony Francis Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Park Road Prestwich Manchester Lancashire M25 0DX |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 1994) |
Role | Accountant |
Correspondence Address | 6 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 1997 | Dissolved (1 page) |
---|---|
5 March 1997 | Return of final meeting in a creditors' voluntary winding up (1 page) |
11 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Receiver ceasing to act (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Appointment of a voluntary liquidator (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: virginia house cheapside king street manchester, M2 4NB (1 page) |