Leeds
West Yorkshire
LS15 4AS
Director Name | Mr Laurence Michael Lenighan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(9 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 March 1994) |
Role | Builder |
Correspondence Address | 10 The Avenue Scholes Leeds West Yorkshire LS15 4AS |
Secretary Name | Ms Julie Ann Lenighan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(9 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southwood Crescent Leeds West Yorkshire LS15 4AS |
Registered Address | Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 March 1998 | Dissolved (1 page) |
---|---|
4 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
18 November 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: myrtle house 5 myrtle street bolton BL1 3AH (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Registered office changed on 12/05/95 from: 8 shannon road leeds LS9 8EZ (1 page) |
12 May 1995 | Appointment of a voluntary liquidator (2 pages) |