Leeds
LS7 4LP
Director Name | Barbara Ann Wilson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 120 Cross Gates Ring Road Leeds West Yorkshire LS15 8RF |
Secretary Name | Steven Vincent Machan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Edmonton Place Leeds LS7 4LP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 1997 | Dissolved (1 page) |
---|---|
22 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 1997 | Liquidators statement of receipts and payments (6 pages) |
10 February 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
16 August 1996 | Liquidators statement of receipts and payments (6 pages) |
7 February 1996 | Liquidators statement of receipts and payments (6 pages) |
31 August 1995 | Liquidators statement of receipts and payments (12 pages) |