Brigg
South Humberside
DN20 8JS
Director Name | Wayne Peter Storr |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(same day as company formation) |
Role | Business Manager |
Correspondence Address | 53 Bushfield Road Scunthorpe South Humberside DN16 1ND |
Secretary Name | Wayne Peter Storr |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1993(same day as company formation) |
Role | Business Manager |
Correspondence Address | 53 Bushfield Road Scunthorpe South Humberside DN16 1ND |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 December |
16 September 1998 | Dissolved (1 page) |
---|---|
16 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 1997 | Liquidators statement of receipts and payments (6 pages) |
8 July 1997 | Liquidators statement of receipts and payments (6 pages) |
7 January 1997 | Liquidators statement of receipts and payments (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: forrester hall forrester st brigg south humberside DN20 8LR (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | Appointment of a voluntary liquidator (1 page) |
29 August 1995 | Accounts for a small company made up to 1 December 1994 (5 pages) |