Leeds
Yorkshire
LS6 3PJ
Secretary Name | David John Proctor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 16a The Drive Crossgates Leeds Yorkshire LS15 8EP |
Director Name | Paul Pilkington |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(4 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Adel Vale Leeds West Yorkshire LS16 8LF |
Director Name | David John Proctor |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(4 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Correspondence Address | 16a The Drive Crossgates Leeds Yorkshire LS15 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
30 September 1999 | Dissolved (1 page) |
---|---|
30 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 4 queen street leeds LS1 2TW (1 page) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Appointment of a voluntary liquidator (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: st michaels house st michaels lane headingley leeds LS6 3BR (1 page) |
20 November 1995 | Return made up to 12/11/95; no change of members (10 pages) |
9 August 1995 | Full accounts made up to 30 November 1994 (14 pages) |