Silsden
Keighley
West Yorkshire
BD20 9LW
Director Name | Roland Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(62 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Financial Director/Company Secretary |
Correspondence Address | Ashfield 80 Hollins Lane Hampsthwaite North Yorkshire HG3 2HH |
Director Name | Mr Barrie Whitham |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(62 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Correspondence Address | The Keep House Adel Mill Eccup Lane Adel Leeds West Yorkshire LS16 8BF |
Secretary Name | Roland Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(62 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Ashfield 80 Hollins Lane Hampsthwaite North Yorkshire HG3 2HH |
Director Name | Mr William Marshall Stables |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 July 1996) |
Role | Chairman |
Correspondence Address | Vikedale Manor Rise Ilkley West Yorkshire LS29 8QL |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 February 2000 | Dissolved (1 page) |
---|---|
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Liquidators statement of receipts and payments (6 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Appointment of a voluntary liquidator (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: harrison works leeds road otley yorkshire LS21 1QQ (1 page) |
27 February 1998 | Declaration of solvency (3 pages) |
27 February 1998 | Resolutions
|
15 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 September 1996 | Director resigned (1 page) |
29 January 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
19 September 1995 | Return made up to 14/09/95; full list of members
|
11 September 1995 | Particulars of mortgage/charge (4 pages) |