Highburton
Huddersfield
West Yorkshire
HD8 0QR
Director Name | Peter Brian Mumby |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Greystone Avenue Elland HX5 0QH |
Director Name | Kevin John Whittam |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(same day as company formation) |
Role | Works Director |
Correspondence Address | 9 Round Hill Halifax West Yorkshire HX2 9XJ |
Secretary Name | Peter Brian Mumby |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Greystone Avenue Elland HX5 0QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 January 2000 | Dissolved (1 page) |
---|---|
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
1 October 1998 | Receiver ceasing to act (1 page) |
7 September 1998 | Receiver's abstract of receipts and payments (4 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Receiver's abstract of receipts and payments (4 pages) |
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page) |
21 November 1995 | Appointment of a voluntary liquidator (2 pages) |
21 November 1995 | Resolutions
|
26 October 1995 | Administrative Receiver's report (14 pages) |
11 August 1995 | Appointment of receiver/manager (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Return made up to 10/02/95; full list of members (6 pages) |