Pudsey
Leeds
West Yorkshire
LS28 5NY
Director Name | Mr John Philip Whitehead |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1994(same day as company formation) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bradford Road Guiseley Leeds LS20 8HT |
Secretary Name | Mr John Philip Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1994(same day as company formation) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bradford Road Guiseley Leeds LS20 8HT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 0EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 August 1999 | Dissolved (1 page) |
---|---|
17 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Liquidators statement of receipts and payments (3 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Liquidators statement of receipts and payments (5 pages) |