Guiseley
Leeds
West Yorkshire
LS20 8HE
Director Name | Ian Ashmore |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1995) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pastures Way Golcar Huddersfield West Yorkshire HD7 4QG |
Director Name | Jozette Louise Ashmore |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1995) |
Role | Housewife |
Correspondence Address | 22 Pastures Way Golcar Huddersfield West Yorkshire HD7 4QG |
Secretary Name | Jozette Louise Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2000) |
Role | Housewife |
Correspondence Address | 22 Pastures Way Golcar Huddersfield West Yorkshire HD7 4QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 45a Main Street Garforth Leeds West Yorkshire LS25 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2000 | Application for striking-off (1 page) |
11 August 2000 | Secretary resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 August 1998 (4 pages) |
23 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: textile house st andrews road huddershield HD7 4QG (1 page) |
27 October 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
11 September 1998 | Return made up to 23/05/98; full list of members (6 pages) |
26 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
25 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
10 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
4 September 1995 | Return made up to 23/05/95; full list of members
|