Boston Spa
Leeds
West Yorkshire
LS23 6PJ
Secretary Name | Lynn Devlin Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1993(5 days after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Heathfield Lane Boston Spa Leeds West Yorkshire LS23 6PJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 September 1999 | Dissolved (1 page) |
---|---|
30 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Appointment of a voluntary liquidator (2 pages) |
17 August 1995 | Resolutions
|
1 August 1995 | Registered office changed on 01/08/95 from: star cinema buildings glenthorpe crescent off york road leeds w yorks LS9 7QP (1 page) |