Thorner Lane Scarcroft
Leeds
Yorkshire
LS14 3DU
Director Name | Wayne Martin Banfield |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Plantation Avenue Alwoodley Leeds Yorkshire LS17 8TB |
Director Name | Kenneth Frankland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Wrose Drive Shipley Bradford West Yorkshire BD18 1AG |
Director Name | Mr Geoffrey Demaine Hill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft 1 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Michael Charles Passelow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Fir Croft Station Road Kirk Hammerton Yorkshire YO5 8DQ |
Director Name | Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Television House Mount Street Manchester Lancashire M2 5WT |
Secretary Name | Monica Pollard Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Scarcroft Hall Thorner Lane Scarcroft Leeds Yorkshire LS14 3DY |
Secretary Name | Ian Phillip Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 16 Poppleton Drive Tingley Wakefield West Yorkshire WF3 1UZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(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 | 13 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 June 1997 | Registered office changed on 13/06/97 from: c/o buckler philips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
---|---|
9 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Appointment of a voluntary liquidator (2 pages) |
27 September 1995 | Resolutions
|
26 September 1995 | Registered office changed on 26/09/95 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page) |
5 April 1995 | Ad 14/01/95--------- £ si 39125@1=39125 £ ic 118500/157625 (4 pages) |