Trefnant
Denbigh
Clwyd
LL16 5AF
Wales
Director Name | Frederick Thomas Benson Jowitt |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(71 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 15 January 2009) |
Role | Company Director |
Correspondence Address | Thorpe Lodge Littlethorpe Ripon North Yorkshire HG4 3LU |
Director Name | William James Benson Jowitt |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(71 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnolds Barn Shudy Camps Cambridgeshire CB1 6RA |
Director Name | Mr William Robert Benson Jowitt |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1992(72 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 15 January 2009) |
Role | Army Officer |
Correspondence Address | Thorpe Lodge Littlethorpe Ripon North Yorkshire HG4 3LU |
Secretary Name | Mr Norman Matthews |
---|---|
Nationality | English |
Status | Closed |
Appointed | 05 April 1993(73 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 15 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Spennithorne Avenue Lawnswood Leeds West Yorkshire LS16 6JA |
Director Name | Christopher John Charles Legard |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(82 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grizzlefield House Felixkirk Road Thirsk North Yorkshire YO7 2ED |
Director Name | Mr Anthony Paul Frieze |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Luxemburg Gardens London W6 7EA |
Director Name | David Huntly Foster |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(71 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 October 1999) |
Role | Company Director |
Correspondence Address | 25 Fulwith Road Harrogate North Yorkshire HG2 8HL |
Director Name | Mr Alan John Hird |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 1992) |
Role | Accountant |
Correspondence Address | The Barn Shay Lane Heaton Bradford West Yorkshire BD9 6SL |
Secretary Name | David Huntly Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(71 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 25 Fulwith Road Harrogate North Yorkshire HG2 8HL |
Director Name | Mr Norman Matthews |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2000(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Spennithorne Avenue Lawnswood Leeds West Yorkshire LS16 6JA |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £966,315 |
Cash | £265,202 |
Current Liabilities | £271,110 |
Latest Accounts | 31 October 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
15 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (8 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: thorpe lodge, littlethorpe ripon north yorkshire HG4 3LU (1 page) |
15 September 2007 | Declaration of solvency (3 pages) |
15 September 2007 | Resolutions
|
15 September 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 153 sunbridge road bradford yorks BD1 2PA (1 page) |
15 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
8 March 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
29 January 2007 | Director resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (20 pages) |
8 May 2006 | Return made up to 31/03/06; change of members (9 pages) |
21 July 2005 | Accounts for a small company made up to 31 October 2004 (10 pages) |
24 June 2004 | Group of companies' accounts made up to 31 October 2003 (19 pages) |
18 May 2004 | Return made up to 31/03/04; full list of members
|
7 May 2004 | New director appointed (2 pages) |
17 April 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
1 May 2002 | Group of companies' accounts made up to 31 October 2001 (19 pages) |
23 April 2002 | Return made up to 31/03/02; change of members (12 pages) |
26 January 2002 | New director appointed (2 pages) |
21 June 2001 | Return made up to 31/03/01; full list of members (8 pages) |
18 June 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
2 April 2001 | Return made up to 31/03/00; full list of members; amend (7 pages) |
29 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
7 March 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
25 February 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
6 February 1998 | Full group accounts made up to 31 October 1997 (22 pages) |
17 April 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
17 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
14 April 1996 | Full accounts made up to 31 October 1995 (20 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
4 April 1995 | Full group accounts made up to 31 October 1994 (20 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members
|
16 March 1995 | Secretary's particulars changed (2 pages) |
20 June 1983 | Accounts made up to 31 October 1982 (19 pages) |