Crain Syke Farm North Rigton
Leeds
West Yorkshire
Ls17 Oad
Director Name | Howard Peter Wadsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1993(1 year after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Moor Park Avenue Huddersfield West Yorkshire HD4 7AL |
Secretary Name | Howard Peter Wadsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1993(1 year after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Moor Park Avenue Huddersfield West Yorkshire HD4 7AL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 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 | 31 May |
26 June 2001 | Dissolved (1 page) |
---|---|
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
2 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Order of court re: forms 4.68 (1 page) |
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish house 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) |
15 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) |