Keighley
East Morton
West Yorkshire
BD20 5UF
Secretary Name | Amanda Jane Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Shay Cfoft Shay Lane Heaton Bradford West Yorkshire BD9 6SL |
Director Name | Gary Holmes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Alva Terrace Shipley West Yorkshire BD18 2BX |
Secretary Name | Stuart Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunnydale Park Keighley East Morton West Yorkshire BD20 5UF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 May 1997 | Dissolved (1 page) |
---|---|
14 February 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |