Leeds
LS17 7DF
Director Name | Jane Elizabeth Richmond |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DF |
Secretary Name | Mr Geoffrey Richmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Drive Leeds LS17 7DF |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 1998 | Application for striking-off (1 page) |
6 February 1998 | Full accounts made up to 5 April 1997 (9 pages) |
6 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
24 May 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
24 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
13 December 1995 | Accounts for a dormant company made up to 5 April 1995 (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
23 May 1995 | Return made up to 21/05/95; no change of members
|