Aberford
Leeds
West Yorkshire
LS25 3AA
Director Name | Colin Peter Hardaker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 1997) |
Role | Property Manager |
Correspondence Address | Chengate House Metro House Pepper Road Leeds West Yorkshire LS10 2RU |
Secretary Name | Colin Peter Hardaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 1997) |
Role | Property Manager |
Correspondence Address | Chengate House Metro House Pepper Road Leeds West Yorkshire LS10 2RU |
Director Name | Donald Marcus |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1994) |
Role | Managing Director |
Correspondence Address | 20 Greystones Close Aberford Leeds LS25 3AR |
Director Name | Mr James Edward Charles Small |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | Holly Cottage Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Secretary Name | Mr James Edward Charles Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | Holly Cottage Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 61 Pepper Road Leeds LS10 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1996 | Return made up to 10/03/95; no change of members (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Secretary resigned;director resigned (4 pages) |