Leeds
West Yorkshire
LS17 8EB
Secretary Name | Helen Adele Frais |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1994(36 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Sandhill Oval Leeds West Yorkshire LS17 8EB |
Director Name | Eric Bernard Frais |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 87 Cambridge Road Middlesbrough Cleveland TS5 5LD |
Secretary Name | Eric Bernard Frais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 87 Cambridge Road Middlesbrough Cleveland TS5 5LD |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 March 2000 | Dissolved (1 page) |
---|---|
10 December 1999 | Liquidators statement of receipts and payments (6 pages) |
10 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Appointment of a voluntary liquidator (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: j richardson archers solicitors barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 65 newport road middlesbrough cleveland TS1 1LA (1 page) |
21 July 1995 | Return made up to 25/05/95; no change of members (6 pages) |