Thackthwaite
Penrith
Cumbria
CA11 0ND
Director Name | David Philip Hardy Hield |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(74 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Textile Manufacturer |
Correspondence Address | New House Farm North Rigton Leeds West Yorkshire |
Director Name | Mr John Masters Pepper |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(74 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Broadclose Rossett Green Lane Harrogate North Yorkshire HG2 9LH |
Director Name | John Ivan Skipwith Sorge |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(74 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Waste Merchant |
Correspondence Address | Strawberry Gardens Baildon Shipley Bradford West Yorkshire BD17 6BH |
Secretary Name | John Ivan Skipwith Sorge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(74 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Strawberry Gardens Baildon Shipley Bradford West Yorkshire BD17 6BH |
Registered Address | Cheapside Chambers 43 Cheapside Bradford West Yorkshire BD1 4NP |
---|
Latest Accounts | 30 June 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 April 1997 | Dissolved (1 page) |
---|---|
21 January 1997 | Liquidators statement of receipts and payments (7 pages) |
21 January 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 April 1996 | Appointment of a voluntary liquidator (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Declaration of solvency (4 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: lower paradise street mills water lane bradford BD1 2JL (1 page) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |