Stanningley
Pudsey
West Yorkshire
LS28 7TT
Secretary Name | Mrs Sara Memon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Woodhall Lane Stanningley Pudsey West Yorkshire LS28 7TT |
Director Name | Terence Michael Hart |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 5 Fulmar Way Thorpe Hesley Rotherham South Yorkshire S61 2PE |
Secretary Name | Susan Lynn Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 1995) |
Role | Secretary |
Correspondence Address | Cromwell House Thornwell Lane Thorpe Hesley Rotherham South Yorkshire SG1 2RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 March 2002 | Dissolved (1 page) |
---|---|
19 December 2001 | Return of final meeting of creditors (2 pages) |
4 August 1997 | Appointment of a liquidator (3 pages) |
20 May 1997 | Appointment of a liquidator (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: showroom 49 park view place wibsey park avenue wibsey bradford west yorkshire BD6 3QA (1 page) |
26 February 1997 | Order of court to wind up (1 page) |
7 November 1996 | Return made up to 05/05/96; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 264 handsworth road sheffield S13 9BS (1 page) |
16 August 1996 | New secretary appointed (3 pages) |
16 August 1996 | New director appointed (3 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
14 June 1995 | Return made up to 05/05/95; no change of members (4 pages) |