Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Secretary Name | Nicholas Richard Breare |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(73 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 2 The Nook Hallowes Park Road Cullingworth West Yorkshire BD13 5AS |
Director Name | Robert Myles Thornton |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(80 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 4 Dorchester House Devonshire Place Harrogate North Yorkshire HG1 4AD |
Director Name | Herbert Langford |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(73 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 1998) |
Role | Managing Director |
Correspondence Address | Henacre Dene Shibden Head Lane Queensbury Bradford West Yorkshire BD13 2SR |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £138,147 |
Current Liabilities | £275,516 |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2003 | Dissolved (1 page) |
---|---|
16 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
19 October 2000 | Declaration of solvency (3 pages) |
19 October 2000 | Resolutions
|
24 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
31 March 1999 | New director appointed (2 pages) |
23 February 1999 | Particulars of mortgage/charge (11 pages) |
19 February 1999 | Director resigned (1 page) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 May 1995 | Return made up to 24/04/95; no change of members
|