Dewsbury
West Yorkshire
WF13 3RA
Director Name | Mr John Swain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Castle View Sandal Wakefield West Yorkshire WF2 7HZ |
Secretary Name | Mr John Swain |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Castle View Sandal Wakefield West Yorkshire WF2 7HZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Ahed House Dewsbury Road Ossett West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 June 2002 | Dissolved (1 page) |
---|---|
13 March 2002 | Return of final meeting of creditors (1 page) |
17 July 1997 | Appointment of a liquidator (1 page) |
28 January 1997 | Order of court to wind up (1 page) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
6 December 1995 | Ad 26/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
6 December 1995 | Nc inc already adjusted 26/10/95 (1 page) |
6 December 1995 | Resolutions
|
14 November 1995 | Full accounts made up to 31 July 1995 (11 pages) |
30 August 1995 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
29 June 1995 | Secretary's particulars changed (2 pages) |
21 June 1995 | Return made up to 10/01/95; full list of members
|