Moortown
Leeds
West Yorkshire
LS17 8NS
Secretary Name | Kehkashan Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Maidstone Street Bradford West Yorkshire BD3 8AN |
Director Name | Gerald Anthony Pottage |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 88 Old Road Tintwistle Hadfield Hyde Cheshire SK14 7JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 30 8 Hall Road Wilmslow Cheshire SK9 5BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 August 1998 | Dissolved (1 page) |
---|---|
1 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 February 1997 | Appointment of a voluntary liquidator (1 page) |
28 February 1997 | Statement of affairs (5 pages) |
28 February 1997 | Resolutions
|
28 January 1997 | Registered office changed on 28/01/97 from: 71 town street armley leeds west yorkshire LS12 3HD (1 page) |
14 October 1996 | Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1996 | New director appointed (2 pages) |
4 January 1996 | Incorporation (14 pages) |