Kirklinton
Carlisle
Cumbria
CA6 6DB
Director Name | Mr Timothy Appleby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(66 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Low Wall Walton Brampton Cumbria CA8 2JR |
Director Name | Mrs Diana Ruth Matthews |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(66 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Clyder Howe Windermere Cumbria LA23 1DN |
Director Name | Christopher Jeth Nicholson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(66 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Agrarian Economist |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth Middleton Kirkby Lonsdale Cumbria LA6 2LX |
Director Name | Eoin Hamish Nicholson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(66 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tow Top How Mill Carlisle Cumbria CA4 9JJ |
Secretary Name | OSG Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2001(67 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 16 Castle Park Lancaster LA1 1YG |
Director Name | Edward Graham Chadwick |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 1995) |
Role | General Manager/Co Director |
Correspondence Address | 1 Burnham Road Liverpool Merseyside L18 6JU |
Director Name | David Bingham Matthews |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 April 2001) |
Role | Company Direcor |
Correspondence Address | Clyder Howe Windermere Cumbria LA23 1DN |
Director Name | Jane Elizabeth Pattinson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Rayrigg Hall Windermere Cumbria La23 |
Secretary Name | Mrs Diana Ruth Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Clyder Howe Windermere Cumbria LA23 1DN |
Registered Address | Wesley House Chapel Lane Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | -£118,282 |
Cash | £15,483 |
Current Liabilities | £202,724 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
11 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Full accounts made up to 5 April 2001 (11 pages) |
12 February 2002 | Statement of affairs (6 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Appointment of a voluntary liquidator (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
7 November 2001 | Return made up to 12/08/01; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
30 April 2001 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
10 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 12/08/00; full list of members
|
15 August 2000 | Registered office changed on 15/08/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 September 1999 | Return made up to 12/08/99; no change of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 September 1998 | Return made up to 12/08/98; full list of members (8 pages) |
30 May 1998 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 September 1997 | Return made up to 12/08/97; no change of members (7 pages) |
25 April 1997 | Full accounts made up to 31 December 1995 (14 pages) |
18 September 1996 | Return made up to 12/08/96; full list of members (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 September 1995 | Return made up to 12/08/95; no change of members
|
12 September 1995 | Director resigned (2 pages) |