Leeds
West Yorkshire
LS14 2HY
Director Name | Mr John Firth Brierley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 July 2003) |
Role | Sales Director |
Correspondence Address | 33 Cliffe Street Clayton West Huddersfield West Yorkshire HD8 9NR |
Director Name | Mr Harold Robert Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Leconfield Road Eccles Manchester Lancashire M30 8JG |
Director Name | Mr Peter Grant Ementon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 July 2003) |
Role | Financial Director |
Correspondence Address | 4 Greenock Close Bolton Lancashire BL3 4UD |
Director Name | Mr John Joseph Fagan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 July 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Rise Dark Lane Lathom Ormskirk Lancashire L40 5TR |
Director Name | Mr David Edgar Stanley Kaye |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 July 2003) |
Role | Timber Merchant |
Correspondence Address | Gogram Cottage Soss Moss Nether Moerley Cheshire SR10 4TU |
Director Name | Mr Peter Alexander Swayne |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 3 Gledhow Park Drive Leeds West Yorkshire LS7 4JT |
Secretary Name | Mr Peter Grant Ementon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 4 Greenock Close Bolton Lancashire BL3 4UD |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £782,968 |
Current Liabilities | £1,140,085 |
Latest Accounts | 31 March 1992 (31 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 November 2002 | Receiver ceasing to act (1 page) |
17 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1995 | Receiver's abstract of receipts and payments (2 pages) |