Heads Nook
Carlisle
Cumbria
CA4 9AF
Director Name | Rena Miller Fairley |
---|---|
Date of Birth | September 1914 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(82 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Lavenhams Hope End Green Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SU |
Director Name | Mr John Vincent Waddell |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(82 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Whinfell Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EW |
Secretary Name | Mr John Vincent Waddell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1991(82 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Whinfell Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EW |
Registered Address | Revell Eard Horton Norwich Union House 26 High Street Huddersfield HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 November 1998 | Dissolved (1 page) |
---|---|
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators statement of receipts and payments (6 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 11 whinfell road darras hall ponteland newcastle upon tyne NE20 9EW (1 page) |
29 November 1995 | Appointment of a voluntary liquidator (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Declaration of solvency (4 pages) |
5 September 1995 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
4 July 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: otterburn mill LIMITED otterburn northumberland NE19 1JT (1 page) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |