Bakewell
Derbyshire
DE45 1FE
Director Name | Ian Bright |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Cockpit Hill Cottage Alport Bakewell Derbyshire DE45 1LG |
Director Name | John Bright |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Beech Cottage Wardlow Buxton Derbyshire SK17 8RP |
Secretary Name | Agnes Mary Bright |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Butts House Butts View Bakewell Derbyshire DE45 1FE |
Director Name | Mr John Leonard Holmes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1993(43 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Crimicar Lane Sheffield South Yorkshire S10 4FD |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 April 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 October 1997 | Receiver ceasing to act (2 pages) |
11 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
14 September 1995 | Receiver's abstract of receipts and payments (4 pages) |