Leeds
Yorkshire
LS10 3ED
Director Name | Mr Jan Kubas |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Retired |
Correspondence Address | 9 Orion Gardens Belle Isle Leeds West Yorkshire LS10 3JG |
Director Name | Mr John Newbould |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Trainer |
Correspondence Address | 12 Broom Garth Belle Isle Leeds West Yorkshire LS10 3JX |
Secretary Name | Mr Jan Kubas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Retired |
Correspondence Address | 9 Orion Gardens Belle Isle Leeds West Yorkshire LS10 3JG |
Director Name | Terence Howard |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 April 1994) |
Role | Chartered Secretary |
Correspondence Address | 17 Naseby Gardens Leeds West Yorkshire LS9 7SX |
Secretary Name | Catherine Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 17 Naseby Gardens Leeds West Yorkshire LS9 7SX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
2 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Appointment of a voluntary liquidator (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: community enterprise resource ce enterprise way leeds LS10 3EZ (1 page) |