Halifax Road
Triangle Sowerby Bridge
West Yorkshire
HX6 3HH
Director Name | Mr David Avram Konopinski |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakwell Mount Leeds West Yorkshire LS8 1RS |
Director Name | Mr Roger Smith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Sales Director |
Correspondence Address | Beech House Medstead Road Beech Alton Hants GU34 4AL |
Secretary Name | Mr David Avram Konopinski |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Oakwell Mount Leeds West Yorkshire LS8 1RS |
Secretary Name | Mr Donald Hubert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Briery Close Ilkley West Yorkshire LS29 9DL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 December |
5 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
5 September 1997 | Liquidators statement of receipts and payments (6 pages) |
24 March 1997 | Liquidators statement of receipts and payments (6 pages) |
2 October 1996 | Liquidators statement of receipts and payments (6 pages) |
11 April 1996 | Liquidators statement of receipts and payments (6 pages) |
20 September 1995 | Liquidators statement of receipts and payments (12 pages) |