Hightown
Liversedge
West Yorkshire
WF15 8HL
Director Name | Mr Richard James Goodall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (closed 13 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Moor Lane Weston Otley West Yorkshire LS21 2HS |
Secretary Name | Mr John Frederick Howard Goodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (closed 13 May 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 529 Halifax Road Hightown Liversedge West Yorkshire WF15 8HL |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 April 1995 | Company name changed readco 110 LIMITED\certificate issued on 28/04/95 (4 pages) |
26 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |
24 April 1995 | Ad 19/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 1995 | Incorporation (40 pages) |