Kilcrohane Durrus
Bantry
County Cork
Irish
Director Name | Mr Christopher William Turner |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(74 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Windy Lea 36 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Secretary Name | Mr Christopher William Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(80 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Windy Lea 36 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Harry Turner |
---|---|
Date of Birth | August 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Mr John Neville Turner |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 St James Road Ilkley West Yorkshire LS29 9PY |
Director Name | Mrs Margaret Rowena Muriel Turner |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 5 St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Secretary Name | Mr John Neville Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 St James Road Ilkley West Yorkshire LS29 9PY |
Registered Address | C/O Baker Tilly Carlton House,Grammar School Street,Bradford,West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1996 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 April 1998 | Dissolved (1 page) |
---|---|
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
2 January 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 May 1997 | Certificate that Creditors have been paid in full (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 44 st james road ilkley west yorkshire LS29 9PY (1 page) |
27 January 1997 | Appointment of a voluntary liquidator (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Declaration of solvency (3 pages) |
7 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
14 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 May 1996 | Return made up to 12/04/96; no change of members
|
25 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
25 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |