Greenfield
Oldham
Lancashire
OL3 7BJ
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
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 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Res re appt of liq (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 59 market street shaw oldham lancashire OL2 8NP (1 page) |
20 August 1997 | Statement of affairs (7 pages) |
20 August 1997 | Appointment of a voluntary liquidator (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
13 August 1996 | Company name changed manordean LIMITED\certificate issued on 14/08/96 (2 pages) |
28 May 1996 | Incorporation (10 pages) |