Colton
Leeds
West Yorks
LS15 9AJ
Secretary Name | Simon John Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Quality Surveyor |
Correspondence Address | 48 Town Lane Idle Bradford West Yorkshire BD10 8PN |
Director Name | Kevin Patrick Beattie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 12 Carter Terrace Whitkirk Leeds West Yorkshire LS15 7AH |
Secretary Name | Kevin Patrick Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 12 Carter Terrace Whitkirk Leeds West Yorkshire LS15 7AH |
Registered Address | C/O Bdo Binder Hamlyn 1 Norfolk Street Manchester M60 8BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 1997 | Dissolved (1 page) |
---|---|
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Liquidators statement of receipts and payments (6 pages) |
9 June 1995 | Liquidators statement of receipts and payments (6 pages) |