Leeds
West Yorkshire
LS7 3QA
Secretary Name | Linda Mullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1993(8 years, 7 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Moor Farm Gardens Leeds West Yorkshire LS7 3QA |
Director Name | Mrs Kathleen Mullen |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 501 Foundry Lane Leeds West Yorkshire LS9 6RE |
Director Name | Mr Michael James Mullen |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Civil Engineer |
Correspondence Address | 501 Foundry Lane Leeds West Yorkshire LS9 6RE |
Secretary Name | Mrs Kathleen Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 501 Foundry Lane Leeds West Yorkshire LS9 6RE |
Registered Address | Bow Chambers 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 July 2001 | Dissolved (1 page) |
---|---|
6 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | O/C 7/9/99 rem/appt liq (3 pages) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Court order allowing vol liquidator to resign (1 page) |
9 August 1999 | Liquidators statement of receipts and payments (5 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: alberton house st mary's parsonage manchester M3 2WJ (1 page) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (6 pages) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (6 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Liquidators statement of receipts and payments (10 pages) |