Cowlam
Driffield
East Yorkshire
YO25 0AD
Director Name | Mr Sean St Anthony Mooney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(87 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Wythemail Park Cottage Orlingbury Kettering Northants NN14 1JF |
Secretary Name | Mr Jeremy Daniel Mooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1991(87 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Rectory Cowlam Driffield East Yorkshire YO25 0AD |
Director Name | Mrs Julia Helen Mooney |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | Ferry House Wargrave Berkshire RG10 8HY |
Director Name | Mr Robert Earnest Anthony Griffith Mooney |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1998) |
Role | Consultant Engineer |
Correspondence Address | Ferry House Wargrave Berkshire RG10 8HY |
Registered Address | Bkr Hains Watts 1st Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £41,359 |
Gross Profit | £37,056 |
Net Worth | £9,971 |
Cash | £2,520 |
Current Liabilities | £15,677 |
Latest Accounts | 31 August 1998 (25 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2000 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
2 January 2002 | Dissolved (1 page) |
---|---|
2 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
31 August 2000 | Statement of affairs (5 pages) |
31 August 2000 | Resolutions
|
7 August 2000 | Registered office changed on 07/08/00 from: 8 marsden business park james nicolson link clifton york YO30 4WX (1 page) |
11 August 1999 | Return made up to 07/06/99; full list of members
|
8 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
23 June 1998 | Director resigned (1 page) |
7 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
6 July 1997 | Director resigned (1 page) |
2 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
17 June 1996 | Return made up to 07/06/96; full list of members
|
11 April 1995 | Registered office changed on 11/04/95 from: kettlestring lane clifton moor york YO3 4XF. (1 page) |