Leeds
West Yorkshire
LS8 2BU
Director Name | Mr George Arthur McDonald |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1993(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 356 Alwoodley Lane Leeds West Yorkshire LS17 7DN |
Director Name | Mrs Margaret McDonald |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1993(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 356 Alwoodley Lane Leeds West Yorkshire LS17 7DN |
Secretary Name | Mr George Arthur McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1993(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 356 Alwoodley Lane Leeds West Yorkshire LS17 7DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 January 1997 | Receiver ceasing to act (1 page) |
10 January 1997 | Receiver's abstract of receipts and payments (1 page) |
25 October 1996 | Receiver's abstract of receipts and payments (3 pages) |
24 June 1996 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
28 December 1995 | Administrative Receiver's report (12 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: climax malleable works garnet road leeds LS11 5JZ (1 page) |
19 October 1995 | Appointment of receiver/manager (2 pages) |