Roundhay
Leeds
West Yorkshire
LS8 1JB
Director Name | Frederick William Davies |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 November 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Winchmore Farm Rr3 King City Ontario LO9 1KO |
Director Name | Mr Maurice France |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Lodge 34 Stepney Drive Scarborough North Yorkshire YO12 5DH |
Secretary Name | Frederick William Davies |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 27 November 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Winchmore Farm Rr3 King City Ontario LO9 1KO |
Director Name | Grant Malcolm Lockhart |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High House Farm Satley Bishop Auckland County Durham DL13 4HL |
Registered Address | Hackworth Industrial Park Shildon Co Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1998 | Receiver ceasing to act (1 page) |
3 July 1998 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
5 September 1996 | Director resigned (1 page) |
9 May 1996 | Appointment of receiver/manager (1 page) |
7 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
14 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
5 April 1995 | Return made up to 27/11/94; no change of members
|
5 April 1995 | Registered office changed on 05/04/95 from: 41 park square leeds west yorks LS1 2NS (1 page) |
5 April 1995 | Location of register of members (1 page) |