Leighton Buzzard
Bedfordshire
LU7 7JN
Secretary Name | Mr Earle Couttie |
---|---|
Nationality | English |
Status | Current |
Appointed | 05 March 1991(24 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Beckwith House Beckwith Harrogate North Yorkshire HG3 1QQ |
Director Name | Mr Earle Couttie |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 January 1993(26 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Beckwith House Beckwith Harrogate North Yorkshire HG3 1QQ |
Director Name | Mr Edward Raymond Lacy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 14 Holt Park Gardens Adel Leeds West Yorkshire LS16 7RB |
Registered Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £109,968 |
Cash | £348 |
Current Liabilities | £653,459 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2002 | Dissolved (1 page) |
---|---|
30 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
11 August 1995 | Appointment of a voluntary liquidator (2 pages) |
11 August 1995 | Resolutions
|
28 July 1995 | Registered office changed on 28/07/95 from: priestley mill swinnow green pudsey LS28 9AW (1 page) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |