30 College Road
Wakefield
West Yorkshire
WF4 6AQ
Director Name | Mr Gianfranco Dammone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Restauranteur |
Correspondence Address | 8 Sandhill Mount Leeds West Yorkshire LS17 8EQ |
Director Name | Steve Hulme |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Events Coordinator |
Correspondence Address | 9 Ashton View Harehills Leeds West Yorkshire LS8 5BS |
Director Name | Keith Langley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Promoter |
Correspondence Address | 50 St Michaels Road Headingley Leeds West Yorkshire LS6 3BG |
Director Name | Suzy Jane Mason |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Club Promoter |
Correspondence Address | 1 Blayds Yard Behind 5 Lower Briggate Leeds West Yorkshire LS1 4AD |
Director Name | Sean McInerney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Club Manager |
Correspondence Address | Flat 22 32 The Calls Leeds West Yorkshire LS2 7EW |
Director Name | Adam Wood |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Music Promoter |
Correspondence Address | 6 Granby Place Headingley Leeds West Yorkshire LS6 3BD |
Director Name | Mr Robert Paul Tyrrell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Promoter Retailer |
Country of Residence | England |
Correspondence Address | Church Barn Front Street, Laxton Goole East Riding Of Yorkshire DN14 7TS |
Secretary Name | Fenella Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Becketts Park Crescent Leeds West Yorkshire LS6 3PH |
Director Name | Mr Geppino Paul Dammone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 December 1993) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandhill Mount Leeds West Yorkshire LS17 8EQ |
Secretary Name | Mr Gianfranco Dammone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | 8 Sandhill Mount Leeds West Yorkshire LS17 8EQ |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | C/O Baker Tilly Carlton House Grammar School Street Beadford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 February 1997 | Dissolved (1 page) |
---|---|
18 November 1996 | Liquidators statement of receipts and payments (5 pages) |
18 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 1996 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |
6 September 1995 | Liquidators statement of receipts and payments (6 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: baker tilly yorkshire house greek street leeds LS1 5SN (1 page) |
10 August 1994 | Statement of affairs (6 pages) |