Guiseley
Leeds
West Yorkshire
LS20 8DU
Secretary Name | Mr Peter Rowland Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1994(2 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 65 Fieldhead Road Guiseley Leeds West Yorkshire LS20 8DU |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mrs Corinne Jackson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 65 Fieldhead Road Guiseley Leeds West Yorkshire LS20 8DU |
Secretary Name | Mr Thomas Joseph McElroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 days after company formation) |
Appointment Duration | 2 years (resigned 05 November 1994) |
Role | Company Director |
Correspondence Address | 29 Rose Heath Illingworth Halifax West Yorkshire HX2 9LW |
Director Name | Malcolm Thompson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 November 1994) |
Role | Accountant |
Correspondence Address | 49 Nursery Lane Ovenden Halifax West Yorkshire HX3 5SW |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | Rushtons Accountants 36/40 North Parade Bradford BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 April 1998 | Dissolved (1 page) |
---|---|
22 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 1998 | Liquidators statement of receipts and payments (6 pages) |
18 December 1997 | Liquidators statement of receipts and payments (6 pages) |
19 June 1997 | Liquidators statement of receipts and payments (6 pages) |
20 December 1996 | Liquidators statement of receipts and payments (6 pages) |
25 June 1996 | Liquidators statement of receipts and payments (6 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: unit 16 calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
28 June 1995 | Appointment of a voluntary liquidator (2 pages) |
28 June 1995 | Resolutions
|
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |