Radcliffe
Manchester
Lancashire
M26 3WJ
Director Name | Alison Lorna McCaskill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Director Financial |
Correspondence Address | 31 Temple Gate Road Leeds West Yorkshire LS15 0HF |
Director Name | Alan Mills |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Managing Director |
Correspondence Address | 9 Westwood Rise Westwood Side Morley Leeds West Yorkshire LS27 9NJ |
Director Name | Austin Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Director Sales |
Correspondence Address | 2 Rutland Close Woodlesford Leeds West Yorkshire LS26 8LL |
Director Name | Joanne Travis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Wellington Terrace Bramley Leeds West Yorkshire LS13 2LH |
Secretary Name | Stephen Paul Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 144 Otley Road Guiseley Leeds LS20 8LZ |
Secretary Name | Alison Lorna McCaskill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 31 Temple Gate Road Leeds West Yorkshire LS15 0HF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 March 2000 | Dissolved (1 page) |
---|---|
30 December 1999 | Return of final meeting of creditors (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: lovell house 118 north street leeds west yorkshire LS2 7PY (1 page) |
18 June 1996 | Appointment of a liquidator (1 page) |
18 April 1996 | Order of court to wind up (1 page) |
2 April 1996 | Court order notice of winding up (1 page) |
29 September 1995 | Accounting reference date notified as 28/02 (1 page) |
31 May 1995 | Ad 18/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Registered office changed on 14/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | £ nc 100/1000 01/03/95 (1 page) |