Hanlith
Cracoe
North Yorkshire
Bd23
Director Name | William Thomas Booth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 9 The Warke Worsley Manchester M28 2WX |
Secretary Name | William Thomas Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 9 The Warke Worsley Manchester M28 2WX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |