Collingham
Wetherby
West Yorkshire
LS22 5AY
Director Name | William Edgar Newman Holdsworth |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1994(5 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 June 1997) |
Role | Retired |
Correspondence Address | Wincroft Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY |
Secretary Name | Janet Holdsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1994(5 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 June 1997) |
Role | Housewife |
Correspondence Address | Wincroft Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 21 St Pauls Street Leeds LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
5 July 1995 | Return made up to 22/04/95; full list of members (12 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |