Rothwell
Leeds
West Yorkshire
LS26 0DN
Director Name | Margaret Crocker |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 June 1997) |
Role | Secretary |
Correspondence Address | 74 Stone Brig Lane Rothwell Leeds West Yorkshire LS26 0UE |
Secretary Name | Margaret Crocker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 June 1997) |
Role | Secretary |
Correspondence Address | 74 Stone Brig Lane Rothwell Leeds West Yorkshire LS26 0UE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 10f Langthwaite Grange Ind Est South Kirby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |