Swinley
Wigan
Lancashire
WN1 2BE
Secretary Name | James Leslie Sargent |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1993(1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Walton Lane Sandal Wakefield West Yorkshire WF2 6ES |
Director Name | Mr Geoffrey Gray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993 |
Appointment Duration | 1 year (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RP |
Director Name | Anthony Hart |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | The Coach House Heath Wakefield West Yorkshire WF1 5SL |
Secretary Name | Mr Geoffrey Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 day after company formation) |
Appointment Duration | 1 month (resigned 27 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RP |
Secretary Name | Philip Hawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 day after company formation) |
Appointment Duration | 1 month (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 11 Avondale Road Swinley Wigan Lancashire WN1 2BE |
Director Name | James Leslie Sargent |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 1995) |
Role | Chartered Secretary |
Correspondence Address | 4 Walton Lane Sandal Wakefield West Yorkshire WF2 6ES |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 16 Aire Street Workshops Aire Street Leeds LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 1997 | Dissolved (1 page) |
---|---|
12 May 1997 | Completion of winding up (1 page) |
29 August 1996 | Order of court to wind up (1 page) |
19 August 1996 | Court order notice of winding up (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: woodland house 24A marsh street rothwell leeds LS26 0BB (1 page) |
8 December 1995 | Accounts made up to 31 December 1994 (16 pages) |
21 November 1995 | 882 100000X£1 shts 180895 (2 pages) |
31 October 1995 | 882R for 100,000 @ £1/30/09/95 (2 pages) |
25 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
15 June 1995 | Director resigned (2 pages) |
3 April 1995 | £ nc 40100/140100 21/03/95 (1 page) |
3 April 1995 | Resolutions
|