Leeds 8
Yorkshire
LS8 3AY
Secretary Name | James Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Manager |
Correspondence Address | 114 Dib Lane Leeds 8 Yorkshire LS8 3AY |
Secretary Name | John Scorah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(9 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Hotel Manager |
Correspondence Address | Brentwood Hotel Marlborough Terrace Bridlington East Yorkshire YO15 2PA |
Director Name | Austin Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 1995) |
Role | Manager |
Correspondence Address | Flat 2 23 Queen Street Bridlington East Yorkshire YO15 2SH |
Secretary Name | Stephen Edward Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1995) |
Role | Manager |
Correspondence Address | 114 Dibb Lane Leeds Yorkshire L58 3AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 November 1996 | Dissolved (1 page) |
---|---|
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Resolutions
|
19 April 1995 | Registered office changed on 19/04/95 from: c/o lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ (1 page) |
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | Secretary resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |