Sale
Cheshire
M33 6JF
Director Name | Ryan Murphy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 17 June 1997) |
Role | Company Director |
Correspondence Address | 3 Cow Lane Womersley Doncaster South Yorkshire DN6 9BD |
Secretary Name | Patrick Costigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 17 June 1997) |
Role | Company Director |
Correspondence Address | 2 Lyons Fold Sale Cheshire M33 6JF |
Director Name | Mr David Jonathan Bentley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Queens Terrace Station Road Otley West Yorkshire LS21 3JE |
Secretary Name | Bernadette Roane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cavalier House East Street Leeds West Yorkshire LS9 8ED |
Registered Address | 2 Park Square East Leeds LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1995 | Accounting reference date notified as 31/12 (1 page) |
23 June 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |