Newsome Green Road
Woodlesford
West Yorkshire
LS26 8AG
Secretary Name | Diane Susan Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1992(1 year after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 44 Vicarage Avenue Gildersome Morley Leeds LS27 7DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2001 | Dissolved (1 page) |
---|---|
23 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Notice of Constitution of Liquidation Committee (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 64 roseville road leeds LS8 5DY (1 page) |