Rawdon
Leeds
West Yorkshire
LS19 6EF
Director Name | Mr Brian Kevin Roderick Clarke |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Entrepreneur |
Correspondence Address | 3 Tweedsmur Close Oakwood Derby Derbyshire DE21 2JL |
Director Name | Mrs Lynne Joyce Clarke |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Tweedsmuir Close Oakwood Derby Derbyshire DE21 2JL |
Director Name | Dr David Christopher Fieldhouse |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | General Practitioner |
Correspondence Address | Bracken Hall Denholme Bradford West Yorkshire BD13 4DX |
Director Name | David Brian Greenwood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Yates House Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Geoffrey Brian Greenwood |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | The Mews Burley House Burley In Wharfedale Ilkley West Yorkshire LS29 7DZ |
Secretary Name | Louise Chamberlain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1994(7 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Cobden Street Ripley Derbyshire DE5 3FY |
Director Name | David John Parker |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Secretary Name | David John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 May 1998 | Dissolved (1 page) |
---|---|
26 February 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (6 pages) |
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
22 July 1996 | Liquidators statement of receipts and payments (13 pages) |
17 July 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
17 July 1995 | Appointment of a voluntary liquidator (2 pages) |
12 July 1995 | Resolutions
|
11 July 1995 | Registered office changed on 11/07/95 from: cryotech house goods road belper derbyshire DE56 1UU (1 page) |