Wetherby
West Yorkshire
LS22 6AD
Director Name | Mr Terence Milner |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1992(same day as company formation) |
Role | Garment Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Secretary Name | Terence Dean Milner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1992(same day as company formation) |
Role | Garment Manufacturer |
Correspondence Address | 30 Nichols Way Wetherby West Yorkshire LS22 6AD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Cork Gully Albion Court 5 Albion Place Leeds. LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 October 1996 | Dissolved (1 page) |
---|---|
16 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 1996 | Liquidators statement of receipts and payments (6 pages) |
31 August 1995 | Liquidators statement of receipts and payments (14 pages) |