Ilkley
West Yorkshire
LS29 8QA
Director Name | Mr Stephen Andrew Moulds |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1994(8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 10 St Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Mr Stephen Andrew Moulds |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1994(8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 10 St Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Hazel Margaret Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 months after company formation) |
Appointment Duration | 5 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 67 Bolling Road Ilkley West Yorkshire LS29 8QA |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
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 | 30 September |
26 July 2000 | Dissolved (1 page) |
---|---|
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | O/C removal of liq (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
3 May 1996 | Appointment of a voluntary liquidator (1 page) |
3 May 1996 | Resolutions
|
27 March 1996 | Registered office changed on 27/03/96 from: 67 bolling road ilkley west yorkshire LS29 8QA (1 page) |
26 October 1995 | Resolutions
|
3 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Return made up to 29/04/95; full list of members
|