Mirfield
West Yorkshire
WF14 0JL
Director Name | Susan Linda Whitley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Walton Drive Drighlington Bradford West Yorkshire BD11 1JW |
Secretary Name | Debra Ann Rogerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Portal Drive Mirfield West Yorkshire WF14 0JL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Royd House 286 Manningham Lane Bradfoed West Yorkshire BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: stanley house 56 little horton lane bradford yorkshire BD5 0BT (1 page) |
31 January 1996 | Full accounts made up to 30 April 1995 (5 pages) |
11 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |