Broom Valley
Rotherham
South Yorkshire
S60 2QZ
Secretary Name | Louise Michelle Ollivent |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Norrells Croft Broom Rotherham South Yorkshire S60 2QZ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
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 September |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 1997 | Liquidators statement of receipts and payments (6 pages) |
28 January 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
1 July 1996 | Liquidators statement of receipts and payments (6 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 39-42 bridge street swinton mexborough S64 8AP (1 page) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |