Gomersal
Cleckheaton
West Yorkshire
BD19 4RP
Director Name | Ian Matthews |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1995(same day as company formation) |
Role | Distribution Consultant |
Correspondence Address | 5 The Causeway Thorpe Willoughby Selby North Yorkshire YO8 9PE |
Director Name | Mr Neville Anthony Proctor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Clumber Drive Gomersal Cleckheaton West Yorkshire BD19 4RP |
Secretary Name | Susan Jayne Bell Proctor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Clumber Drive Gomersal Cleckheaton West Yorkshire BD19 4RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 February 2000 | Dissolved (1 page) |
---|---|
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Appointment of a voluntary liquidator (2 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Registered office changed on 04/11/96 from: unit 3 norquest industrial park birstall leeds WF17 9NF (1 page) |
24 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
6 June 1995 | Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
19 May 1995 | Ad 17/05/95--------- £ si 100@1=100 £ ic 2/102 (4 pages) |
19 May 1995 | Accounting reference date notified as 30/09 (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
10 May 1995 | Incorporation (38 pages) |