Tingley
Wakefield
West Yorkshire
WF3 1TE
Secretary Name | Mr Hyman Samuel David Rakusen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Kings Road Westcliff On Sea Essex SS0 8PH |
Director Name | Lloyd Rakusen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1993) |
Role | Manufacturer |
Correspondence Address | The Grange 272 Shadwell Lane Leeds LS17 8AJ |
Secretary Name | Mr Jeffrey Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1993) |
Role | Manufacturer |
Correspondence Address | 20 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Maxdov House 337/341 Chapel Street Salford M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1992 (31 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
20 November 1996 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (6 pages) |
18 May 1995 | Liquidators statement of receipts and payments (8 pages) |