Tingley
Wakefield
West Yorkshire
WF3 1AW
Director Name | Jack Taffinder |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 93 Becketts Park Drive Leeds Yorkshire LS6 3PJ |
Secretary Name | David John Proctor |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Accountant |
Correspondence Address | 395 Westerton Road Tingley Wakefield West Yorkshire WF3 1AW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 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 | 25 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | St Michaels House St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
8 November 2000 | Dissolved (1 page) |
---|---|
8 August 2000 | Return of final meeting of creditors (1 page) |
18 January 1999 | Appointment of a liquidator (1 page) |
18 January 1999 | O/C liq ipo (6 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: st michael's house st michael's lane headingley, leeds yorkshire LS6 3BR (1 page) |
23 June 1998 | Appointment of a liquidator (1 page) |
24 February 1998 | Order of court to wind up (1 page) |
6 February 1998 | Court order notice of winding up (1 page) |
10 December 1997 | Full accounts made up to 30 November 1996 (12 pages) |
3 November 1997 | Return made up to 25/10/97; no change of members (5 pages) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1996 | Resolutions
|
30 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
24 September 1996 | Company name changed J. T. graphics (1996) LIMITED\certificate issued on 25/09/96 (2 pages) |
5 April 1996 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | Location of register of members (non legible) (1 page) |
4 March 1996 | Location of debenture register (non legible) (1 page) |
4 March 1996 | Location - directors interests register: non legible (1 page) |
28 February 1996 | Ad 15/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 1996 | Accounting reference date notified as 30/11 (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | New secretary appointed;new director appointed (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 12 york place leeds LS1 2DS (1 page) |
13 February 1996 | Company name changed ecorule LIMITED\certificate issued on 14/02/96 (2 pages) |
25 October 1995 | Incorporation (20 pages) |