Leeds
West Yorkshire
LS6 3BX
Secretary Name | Nalini Parmar |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 30 Newport View Leeds West Yorkshire LS6 3BX |
Director Name | David Arthur Perring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Secretary/General Mana |
Correspondence Address | 11 The Rowens Intake Lane Leeds LS13 1BD |
Secretary Name | David Arthur Perring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Secretary/General Mana |
Correspondence Address | 11 The Rowens Intake Lane Leeds LS13 1BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
3 August 1996 | Dissolved (1 page) |
---|---|
3 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 1995 | Appointment of a voluntary liquidator (2 pages) |
21 August 1995 | Resolutions
|
31 July 1995 | Registered office changed on 31/07/95 from: c/o john gordon walton & co yorkshire house greek street leeds, west yorkshire LS1 5ST (1 page) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |