Westwood Side Morley
Leeds
West Yorkshire
LS27 9NJ
Director Name | Stephen Paul Walker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Graphic Reproduction |
Correspondence Address | 144 Otley Road Guiseley Leeds LS20 8LZ |
Secretary Name | Stephen Paul Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 144 Otley Road Guiseley Leeds LS20 8LZ |
Director Name | Lindsay Jane Bowman |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 144 Otley Road Guiseley Leeds West Yorkshire LS20 8LZ |
Director Name | Shirley Mills |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 9 Westwood Rise Morley Leeds West Yorkshire LS27 9NJ |
Director Name | Cathryn Tracey Tomlinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 101 Tadcaster Road Dringhouses York North Yorkshire YO2 2QG |
Director Name | Eric George Tomlinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 May 1992) |
Role | Photo Litho Retoucher Planer |
Correspondence Address | 101 Tadcaster Road Dringhouses York North Yorkshire YO2 2QG |
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 | 30 November 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 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 April 1995 | Registered office changed on 12/04/95 from: lovell house 118 north street leeds LS2 7PY (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Appointment of a voluntary liquidator (2 pages) |