6 Pine Close
Grange Over Sands
Cumbria
LA11 7JJ
Director Name | Mary Christine Firth |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(57 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 May 2007) |
Role | Director/Company Secretary |
Correspondence Address | Lonsdale 6 Pine Close Grange Over Sands Cumbria LA11 7JJ |
Secretary Name | Mary Christine Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(57 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 May 2007) |
Role | Director/Company Secretary |
Correspondence Address | Lonsdale 6 Pine Close Grange Over Sands Cumbria LA11 7JJ |
Director Name | Timothy Nigel Firth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2000(65 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 May 2007) |
Role | Funeral Director |
Correspondence Address | 2 Hoyle Barn House Station Road Oakworth West Yorkshire BD22 0DU |
Director Name | Kathllen Granger |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(57 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1993) |
Role | Housewife |
Correspondence Address | 19 Westfield Crescent Riddlesden Keighley West Yorkshire BD20 5BL |
Registered Address | Suite L Orchard House, Aire Valley Business Centre, Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,717 |
Cash | £7,772 |
Current Liabilities | £17,599 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2006 | Application for striking-off (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Return made up to 14/12/02; full list of members (7 pages) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: strong close garage dalton lane keighley west yorkshire BD21 4JP (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Return made up to 14/12/01; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | New director appointed (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
26 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |