34 Linksway
Northwood
Middlesex
HA6 2XB
Director Name | Mr Geoffrey Bruce Hoffman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Hillway London N6 6DP |
Director Name | Mr Kenneth Jackson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vacuna Riverside Drive Wentbridge Pontefract West Yorkshire WF8 3JJ |
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forevergreen Lindrick Lane,Tickhill Doncaster South Yorkshire DN11 9RA |
Director Name | Gail Michelle Parkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 85 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TB |
Director Name | Anthony Phillips |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 220 Cantley Lane Doncaster South Yorkshire DN4 6QT |
Secretary Name | Rosaleen Norkett |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 09 July 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Fernside 155 Ridge Lane Watford Herts WD1 3SU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 March 1996 | Dissolved (1 page) |
---|---|
21 December 1995 | Liquidators statement of receipts and payments (6 pages) |
21 December 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 1 bennethorpe doncaster south yorkshire DN2 6AA (1 page) |
21 April 1995 | Declaration of solvency (4 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Appointment of a voluntary liquidator (2 pages) |