Dewsbury
West Yorkshire
WF12 0PJ
Secretary Name | Keith Woolston |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Daleside Dewsbury West Yorkshire WF12 0PJ |
Director Name | Mark Christian David Woolston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | General Manager |
Correspondence Address | 20 Tolson Street Ossett West Yorkshire WF5 9QH |
Director Name | Mr Trevor Fennell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 1994) |
Role | Engineer |
Correspondence Address | 27 Eridge Drive Crowborough East Sussex TN6 2TJ |
Director Name | Christopher Guy Woolston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 1994) |
Role | Optician |
Correspondence Address | 6 Sandiway Park Thorn Hill Dewsbury W Yorkshire WF12 0PJ |
Director Name | Mr Kevin David Caley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilldown House Prestop Park Burton Road Ashby De La Zouch Leicestershire LE65 2TE |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 August 2000 | Dissolved (1 page) |
---|---|
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: burley house 12 clarendon road leeds LS2 9NF (1 page) |
10 February 1997 | Appointment of a voluntary liquidator (1 page) |
19 December 1996 | Director resigned (1 page) |
15 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Particulars of mortgage/charge (10 pages) |
24 November 1995 | Nc inc already adjusted 01/11/95 (1 page) |
24 November 1995 | Ad 01/11/95--------- £ si 91894@1=91894 £ ic 144300/236194 (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | New director appointed (2 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |