Walton
Brampton
Cumbria
CA8 2JR
Director Name | Mr Gordon Ackroyd Jackson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2001(87 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brookside Fox Corner, Worplesdon Guildford Surrey GU3 3PP |
Secretary Name | OSG Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2001(87 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Correspondence Address | 16 Castle Park Lancaster LA1 1YG |
Director Name | Edward Graham Chadwick |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 1995) |
Role | General Manager/Co Director |
Correspondence Address | 1 Burnham Road Liverpool Merseyside L18 6JU |
Director Name | David Bingham Matthews |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(78 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Clyder Howe Windermere Cumbria LA23 1DN |
Director Name | Christopher Jeth Nicholson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 1997) |
Role | Agrarian Economist |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth Middleton Kirkby Lonsdale Cumbria LA6 2LX |
Director Name | George Harry Pattinson |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(78 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | Raaes Wyke Windermere Cumbria LA23 1DL |
Director Name | Jane Elizabeth Pattinson |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(78 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Rayrigg Hall Windermere Cumbria La23 |
Secretary Name | Mrs Diana Ruth Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(78 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Clyder Howe Windermere Cumbria LA23 1DN |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £200 |
Gross Profit | -£1,371 |
Net Worth | £209,211 |
Cash | £66,166 |
Latest Accounts | 5 April 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
22 September 2007 | Dissolved (1 page) |
---|---|
22 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Declaration of solvency (5 pages) |
23 April 2002 | Full accounts made up to 5 April 2001 (9 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: beresford road windermere cumbria LA23 2JG (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Return made up to 12/08/01; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
30 April 2001 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
24 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
19 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 September 1998 | Return made up to 12/08/98; full list of members (8 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
1 October 1997 | Return made up to 12/08/97; no change of members; amend (7 pages) |
19 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 October 1996 | Return made up to 12/08/96; full list of members (6 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 September 1995 | Director resigned (2 pages) |
22 August 1995 | Return made up to 12/08/95; no change of members
|