St Peter Port
Guernsey
Channel Islands
GY1 1JS
Secretary Name | Kevin Shutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1992(55 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 66 Mount Tabor Halifax West Yorkshire HX2 0UP |
Director Name | Kevin Shutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1994(57 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Mount Tabor Halifax West Yorkshire HX2 0UP |
Director Name | Mr John Christopher Coales |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 4 Kelvin Grove Chessington Surrey KT9 1DP |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
22 November 2000 | Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Declaration of solvency (3 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 9 harrison road, halifax, yorks HX1 2AF (1 page) |
13 October 1998 | Appointment of a voluntary liquidator (1 page) |
26 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 July 1996 | Return made up to 05/06/96; no change of members (4 pages) |
22 March 1996 | Auditor's resignation (1 page) |
15 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |