Guiseley
Leeds
LS20 8HH
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 1993(12 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 27 January 1998) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 1993(12 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 27 January 1998) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Derek Kevin Kelly |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 1995) |
Role | Divisional Accountant |
Correspondence Address | London Spring Farm Soyland Ripponden Halifax West Yorkshire HX6 4LS |
Director Name | Mr John George Trigg |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 764 Mansfield Road Woodthorpe Nottingham Nottinghamshire NG5 3FH |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(12 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 1993) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 | 11 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 July 1997 | Accounts for a dormant company made up to 11 January 1997 (3 pages) |
10 December 1996 | Resolutions
|
11 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
8 July 1996 | Full accounts made up to 13 January 1996 (8 pages) |
12 January 1996 | Ad 05/01/96--------- £ si 3695@1=3695 £ ic 100/3795 (2 pages) |
12 January 1996 | £ nc 100/3795 05/01/96 (1 page) |
12 January 1996 | Resolutions
|
31 August 1995 | Full accounts made up to 14 January 1995 (9 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | Director resigned (4 pages) |