Leeds
West Yorkshire
LS8 5AN
Director Name | Cyril Hall |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1994(3 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director/Retired |
Correspondence Address | 6a St Georges Road Harrogate North Yorkshire HG2 9BS |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
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 |
Next Accounts Due | 7 November 1995 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Next Return Due | 21 January 2017 (overdue) |
---|
21 March 1996 | Registered office changed on 21/03/96 from: john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
---|---|
20 March 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 3 regal buildings keighley road skipton north yorkshire BD23 1AA (1 page) |
12 September 1995 | Strike-off action suspended (2 pages) |