Batley
West Yorkshire
WF17 7QU
Secretary Name | Derek William Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | 15 Thompson Road Smithills Bolton BL1 6BU |
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Mr Glen Russell Cooper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 53 Miles Hill Crescent Leeds LS7 2EU |
Secretary Name | Gail Lorraine Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 53 Miles Hill Crescent Leeds LS7 2EU |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Secretary Name | Mr Glen Russell Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Miles Hill Crescent Leeds LS7 2EU |
Secretary Name | Donald Walter Gordon Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 1995) |
Role | Accountant |
Correspondence Address | 25 Allerton Grange Crescent Moortown Leeds LS17 6LN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Coopers And Lybrand Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 October 1998 | Receiver's abstract of receipts and payments (4 pages) |
30 October 1997 | Receiver's abstract of receipts and payments (4 pages) |
4 February 1997 | Appointment of receiver/manager (1 page) |
4 February 1997 | Administrative Receiver's report (12 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: unit 4 tainton park gelderd road leeds west yorkshire LS12 6HD (1 page) |
23 September 1996 | Return made up to 29/07/96; no change of members
|
4 July 1996 | Director resigned (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: 166 doncaster road wakefield WF1 5HJ (1 page) |
8 December 1995 | Resolutions
|
31 October 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 29/07/95; no change of members (12 pages) |
1 June 1995 | Resolutions
|
9 March 1995 | Accounts for a dormant company made up to 28 February 1994 (4 pages) |