Holbeck
Leeds
West Yorkshire
LS11 9LA
Director Name | Mrs Pamela Haggitt |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Night Nurse |
Correspondence Address | 19 Austhorpe Drive Crossgates Leeds West Yorkshire LS15 8QG |
Director Name | Paul Hayes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Kingsway Whitkirk Leeds West Yorkshire LS15 7BU |
Director Name | Janet Hayes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 November 1995) |
Role | Bank Clerk |
Correspondence Address | 27 Kingsway Whitkirk Leeds West Yorkshire LS15 7BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(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 | 05 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Deloitte & Touche 10-12 East Parade Leeds LS1 2AJ |
---|---|
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 May |
4 October 1997 | Dissolved (1 page) |
---|---|
4 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | New director appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: blakeridge mills blakeridge lane batley WF17 8PD (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Appointment of a voluntary liquidator (1 page) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 12 york place leeds LS1 2DS (1 page) |
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | Secretary resigned (2 pages) |
5 May 1995 | Incorporation (14 pages) |