Cookridge
Leeds
West Yorkshire
LS16 6SD
Director Name | Mr Neil Peter Gillan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 16 Athlone Rise Garforth Leeds West Yorkshire LS25 2LU |
Secretary Name | Mrs Gloria Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Edale Way Cookridge Leeds West Yorkshire LS16 6SD |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
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 | 31 March |
2 December 2002 | Return of final meeting of creditors (1 page) |
---|---|
30 September 1996 | Appointment of a liquidator (1 page) |
2 August 1996 | Order of court to wind up (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Appointment of a voluntary liquidator (1 page) |
13 June 1996 | Notice of order of court to wind up. (1 page) |
13 June 1996 | Resolutions
|
20 May 1996 | Registered office changed on 20/05/96 from: 15-16 westland square leeds LS11 5SS (1 page) |
5 January 1996 | Return made up to 16/03/95; full list of members (6 pages) |
19 July 1995 | Secretary resigned (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 16-18 denbigh street london SW1V 2ER (1 page) |