Huddersfield
West Yorkshire
HD4 7AL
Director Name | David Frank West |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Ye Olde Barn Crain Syke Farm North Rigton Leeds West Yorkshire Ls17 Oad |
Secretary Name | Howard Peter Wadsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Moor Park Avenue Huddersfield West Yorkshire HD4 7AL |
Secretary Name | Gaynor Anne Meakiw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 week after company formation) |
Appointment Duration | 1 day (resigned 21 March 1992) |
Role | Secretary |
Correspondence Address | 11 Farnham Croft Leeds West Yorkshire LS14 2HR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(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 March 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 March 1999 | Dissolved (1 page) |
---|---|
24 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
2 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
15 March 1995 | Liquidators statement of receipts and payments (10 pages) |