Grange Moor
Wakefield
West Yorkshire
WF4 4BJ
Director Name | David John Tankard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 February 1998) |
Role | Carpet Manufacturer |
Correspondence Address | Deep Spring Grange Road Kildwick Skipton North Yorkshire BD20 9AE |
Director Name | Kenneth Paul Tankard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 February 1998) |
Role | Carpet Manufacturer |
Correspondence Address | 6 Kings Lea Ossett Wakefield West Yorkshire WF5 8RY |
Secretary Name | John Neville Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 17 Newton Park Hove Edge Brighouse West Yorkshire HD6 2LW |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,258,959 |
Net Worth | £4,168,310 |
Cash | £7,885 |
Current Liabilities | £1,617,183 |
Latest Accounts | 29 February 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2007 | Secretary resigned (1 page) |
3 May 2006 | Order of court - dissolution void (3 pages) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver ceasing to act (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
9 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
6 January 1994 | Administrative Receiver's report (5 pages) |