Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director Name | Mr Allen Paul Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(54 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Sales Representative |
Correspondence Address | 72 North Parade Skipton North Yorkshire BD23 2SR |
Secretary Name | Mr Allen Paul Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1991(54 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 72 North Parade Skipton North Yorkshire BD23 2SR |
Director Name | Mr Geoffrey Chadwick |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(54 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 December 1991) |
Role | Engineer Merchant |
Correspondence Address | 85 Westburn Avenue Keighley West Yorkshire BD22 6LF |
Director Name | Mr Philip David Clarkson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(54 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 January 1992) |
Role | Engineers Merchant |
Correspondence Address | 9 Mews Lane Kirkcudbright Kirkcudbrightshire DG6 4HE Scotland |
Secretary Name | Mr Geoffrey Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(54 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 85 Westburn Avenue Keighley West Yorkshire BD22 6LF |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £420,155 |
Cash | £23,450 |
Current Liabilities | £288,903 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 April 2007 | Dissolved (1 page) |
---|---|
12 January 2007 | Liquidators statement of receipts and payments (8 pages) |
12 January 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (9 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Sec/state release of liquidator (1 page) |
10 August 2005 | C/O replacement of liquidator (27 pages) |
10 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2005 | Appointment of a voluntary liquidator (4 pages) |
8 April 2005 | Result of meeting of creditors (3 pages) |
7 April 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
21 March 2005 | Notice of extension of period of Administration (1 page) |
16 March 2005 | Notice of extension of period of Administration (1 page) |
16 March 2005 | Result of meeting of creditors (3 pages) |
1 November 2004 | Administrator's progress report (17 pages) |
2 June 2004 | Result of meeting of creditors (1 page) |
27 May 2004 | Statement of affairs (13 pages) |
27 May 2004 | Result of meeting of creditors (4 pages) |
12 May 2004 | Statement of administrator's proposal (27 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 12 russell street keighley BD21 2JS (1 page) |
22 March 2004 | Appointment of an administrator (1 page) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
16 October 2002 | Return made up to 14/09/02; full list of members
|
14 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members
|
29 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
3 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
9 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members
|
3 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
11 October 1996 | Return made up to 14/09/96; no change of members (5 pages) |
2 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
3 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
29 April 1983 | Accounts made up to 30 November 1981 (10 pages) |