Mirfield
West Yorkshire
WF14 9SJ
Director Name | Steven Vincent Machan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Window Fixer |
Correspondence Address | 1 Edmonton Place Leeds LS7 4LP |
Director Name | Barbara Ann Wilson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 120 Cross Gates Ring Road Leeds West Yorkshire LS15 8RF |
Secretary Name | Steven Vincent Machan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Window Fixer |
Correspondence Address | 1 Edmonton Place Leeds LS7 4LP |
Director Name | Lorraine Wilson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 1996) |
Role | Banker |
Correspondence Address | 120 Ring Road Cross Gates Leeds 15 Yorkshire LS15 8RF |
Director Name | Stuart Dennett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 February 1996) |
Role | Window Manafacturer |
Correspondence Address | Thornton Bridge Hall Thornton Bridge York Yorkshire YO61 2RH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £666 |
Current Liabilities | £346,583 |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 June 2003 | Liquidators statement of receipts and payments (6 pages) |
---|---|
9 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2002 | Liquidators statement of receipts and payments (6 pages) |
14 June 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
18 December 2001 | Liquidators statement of receipts and payments (6 pages) |
19 July 2001 | Liquidators statement of receipts and payments (6 pages) |
24 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (6 pages) |
31 March 2000 | Liquidators statement of receipts and payments (6 pages) |
17 June 1999 | Liquidators statement of receipts and payments (6 pages) |
1 December 1998 | Liquidators statement of receipts and payments (6 pages) |
22 May 1998 | Liquidators statement of receipts and payments (6 pages) |
8 December 1997 | Liquidators statement of receipts and payments (6 pages) |
19 June 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
21 June 1996 | Notice of discharge of Administration Order (4 pages) |
21 June 1996 | Administrator's abstract of receipts and payments (4 pages) |
7 June 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1996 | Resolutions
|
11 March 1996 | Administration Order (4 pages) |
8 March 1996 | Director resigned (2 pages) |
22 February 1996 | Notice of Administration Order (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: unit 3-4 branston industrial estate 162 armley road leeds LS12 2QN (1 page) |
17 February 1996 | Director resigned (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Secretary resigned;new director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
3 July 1995 | Return made up to 18/02/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Director resigned (2 pages) |
4 April 1995 | Accounts for a small company made up to 28 February 1994 (3 pages) |