Guiseley
Leeds
LS20 8HH
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1993(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 February 1996) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1993(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 February 1996) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | John Gordon James |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(33 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1993) |
Role | Retired |
Correspondence Address | 291 Hatfield Road St Albans Hertfordshire AL4 0DH |
Director Name | Gordon Wheat |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(33 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1993) |
Role | Retired |
Correspondence Address | 65 Priory Road Wollaston Wellingborough Northamptonshire NN29 7SN |
Secretary Name | Mr David Alston Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(33 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Chelveston Road Raunds Wellingborough Northamptonshire NN9 6DA |
Director Name | Mr Derek Kevin Kelly |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 1995) |
Role | Divisional Acountant |
Correspondence Address | London Spring Farm Soyland Ripponden Halifax West Yorkshire HX6 4LS |
Registered Address | PO Box 53 New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 14 January 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
27 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
19 September 1995 | Application for striking-off (1 page) |
4 August 1995 | Return made up to 31/07/95; full list of members (16 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | Director resigned (4 pages) |