121 Waterloo Road
Pudsey
West Yorkshire
LS28 8LQ
Director Name | Oronzo Padalino |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Chef |
Correspondence Address | 11 Cherry Tree Crescent Farsley Pudsey West Yorkshire LS28 5SR |
Secretary Name | Rodney George Buckle |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 121 Waterloo Road Pudsey West Yorkshire LS28 8LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 September 1996 | Dissolved (1 page) |
---|---|
24 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1995 | Appointment of a voluntary liquidator (2 pages) |
2 August 1995 | Resolutions
|
13 July 1995 | Registered office changed on 13/07/95 from: stanningley hall 81 bradford road stanningley pudsey west yorkshire LS28 6AT (1 page) |
24 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |