Rothwell
Leeds
West Yorkshire
LS26 0XR
Secretary Name | David William Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Rowlands Avenue Upton Pontefract West Yorkshire WF9 1DG |
Director Name | Mr Scott Leonard George Moss |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 3 Fairway Avenue Normanton Wakefield West Yorkshire WF6 1SG |
Secretary Name | Lisa Jayne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 35 Ingleby Drive Tadcaster North Yorkshire LS24 8HW |
Director Name | Mr Kelly John Moss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 22 Silkstone Court Crossgates Leeds West Yorkshire LS15 8TW |
Secretary Name | Rita Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 November 1994) |
Role | Secretary |
Correspondence Address | 31 Tower Avenue Upton Pontefract West Yorkshire WF9 1EE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 January 2000 | Dissolved (1 page) |
---|---|
12 October 1999 | Return of final meeting of creditors (1 page) |
11 December 1998 | Receiver ceasing to act (1 page) |
11 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
16 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
9 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
10 January 1996 | Receiver's abstract of receipts and payments (3 pages) |
18 December 1995 | Appointment of a liquidator (2 pages) |
7 August 1995 | Order of court to wind up (2 pages) |
22 March 1995 | Administrative Receiver's report (34 pages) |