Horsforth
Leeds
West Yorkshire
LS18 5ED
Secretary Name | Christine Mary Hands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Mr Michael Stanley Jackson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Ms Barbara Ann Williams |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 17 Greenacre Park Rise Rawdon Leeds West Yorkshire LS19 6RU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grangefield Road Town Street Leeds West Yorkshire LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1997 | Application for striking-off (1 page) |
12 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
5 February 1996 | Resolutions
|