Nympsfield
Stonehouse
Gloucestershire
GL10 3TY
Wales
Director Name | Mr Andrew Stuart Reilly |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | Warley House 46 Rock Lane Leeds West Yorkshire LS13 1DX |
Secretary Name | Mr Brian Pittaway |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Major Accounts Manager |
Correspondence Address | Cotswold House Front Street Nympsfield Stonehouse Gloucestershire GL10 3TY Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 2002 | Dissolved (1 page) |
---|---|
7 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: brown butler & co yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Appointment of a voluntary liquidator (1 page) |
24 July 1996 | Return made up to 15/05/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |