Grotton
Oldham
Lancashire
OL4 5QT
Director Name | Nigel William Watts |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | The Garn Llanhennock Newport Gwent NP18 1LU Wales |
Director Name | Jennifer Anne Watts |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rob Royd House Hound Hill Lane Worsborough Bridge Barnsley Yorkshire |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | C/O Bowers & Co 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 November 2004 | Dissolved (1 page) |
---|---|
4 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Statement of affairs (7 pages) |
14 March 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Resolutions
|
19 February 2001 | Registered office changed on 19/02/01 from: warhurst road lowfields business park elland west yorkshire HX5 9DF (1 page) |
8 September 2000 | Return made up to 15/08/00; full list of members
|
24 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 November 1999 | Return made up to 15/08/99; no change of members (4 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (16 pages) |
20 August 1998 | Return made up to 15/08/98; full list of members
|
11 December 1997 | Registered office changed on 11/12/97 from: 41 park square north leeds LS1 2NS (1 page) |
23 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
3 September 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
4 September 1996 | Company name changed pinco 817 LIMITED\certificate issued on 04/09/96 (2 pages) |
15 August 1996 | Incorporation (15 pages) |