Leeds
West Yorkshire
LS17 7PN
Secretary Name | Cynthia Mary Milner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 101 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Director Name | Terence Dean Milner |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1994) |
Role | Garment Processor |
Correspondence Address | 101 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Secretary Name | Terence Dean Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1994) |
Role | Garment Processor |
Correspondence Address | 101 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 December 1997 | Dissolved (1 page) |
---|---|
3 April 1997 | Liquidators statement of receipts and payments (6 pages) |
8 November 1996 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: crok gully albion court 5 albion place leeds LS1 6JP (1 page) |
31 May 1996 | Liquidators statement of receipts and payments (6 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: westfield house broad lane bramley leeds LS13 3HA (1 page) |