Burmantofts
Leeds
West Yorkshire
LS9 6DP
Director Name | Simon Piers Grinder |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Construction Engineer |
Correspondence Address | 78 The Drive Roundhay Leeds West Yorkshire LS8 1LN |
Secretary Name | Stephen Norman Edwards |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 August 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Marketing Manager |
Correspondence Address | 3 Sutherland Mount Burmantofts Leeds West Yorkshire LS9 6DP |
Director Name | Mrs Lynda Anne Edwards |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Hire Controller |
Correspondence Address | 52 Sutherland Avenue Roundhay Leeds W Yorks LS8 1BZ |
Director Name | Mr Michael James Edwards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 52 Sutherland Avenue Roundhay Leeds W Yorks LS8 1BZ |
Secretary Name | Mrs Lynda Anne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Hire Controller |
Correspondence Address | 52 Sutherland Avenue Roundhay Leeds W Yorks LS8 1BZ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 January 1998 | Dissolved (1 page) |
---|---|
28 October 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 June 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) |
14 June 1995 | Registered office changed on 14/06/95 from: unit 5 and 6 taverners walk sheepscar grove leeds west yorkshire LS7 1AH (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Appointment of a voluntary liquidator (1 page) |
7 June 1995 | Statement of affairs (6 pages) |
15 January 1995 | Return made up to 08/10/94; full list of members (5 pages) |
19 December 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
18 August 1994 | Registered office changed on 18/08/94 from: unit 15,sheepscar grove sheepscar, leeds. West yorkshire LS7 1AH (1 page) |
18 August 1994 | Ad 21/04/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 1994 | Accounting reference date notified as 31/01 (1 page) |
19 October 1993 | New secretary appointed (3 pages) |
8 October 1993 | Incorporation (10 pages) |