Roundhay
Leeds
West Yorkshire
LS8 2LJ
Director Name | Clive Cadman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Correspondence Address | 644 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Director Name | Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1993(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Co Director |
Correspondence Address | Meadow Bank Farm Daleside Park Darley Harrogate North Yorkshire HG3 2PX |
Secretary Name | David Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Green Lane Sowood Halifax West Yorkshire HX4 9JL |
Secretary Name | Ms Karen Angela Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 7 Wells Croft Meanwood Leeds West Yorkshire LS6 4JA |
Director Name | Robin Eric Garland |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Water Fulford Hall Fulford York North Yorkshire YO1 4RB |
Secretary Name | Clive Cadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1994) |
Role | Accountant |
Correspondence Address | 644 Scott Hall Road Leeds West Yorkshire LS17 5PB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Revell Ward Horton Airedale House 77 Albion Street Leeds LS1 5HT |
---|---|
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 | 28 February |
14 January 1998 | Dissolved (1 page) |
---|---|
14 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |