Cookridge
Leeds
West Yorkshire
LS16 7LN
Director Name | Mr Martin Francis McDonnell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Green Lane Cookridge Leeds West Yorkshire LS16 7LN |
Secretary Name | Mr Martin Francis McDonnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Green Lane Cookridge Leeds West Yorkshire LS16 7LN |
Secretary Name | Margaret Elizabeth Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 27 Allenby Road Beeston Leeds West Yorkshire LS11 5RN |
Director Name | Margaret Elizabeth Wells |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 1997) |
Role | Secretary |
Correspondence Address | 27 Allenby Road Beeston Leeds West Yorkshire LS11 5RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Revell Ward Morton Norwich Union House 26 High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 December 2000 | Dissolved (1 page) |
---|---|
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 6 old run road hunslet leeds west yorkshire LS10 2JH (1 page) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned;director resigned (2 pages) |
15 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
18 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |