Sicklinghall
Wetherby
W Yorks
Director Name | Elsie Doreen Patrick |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 24 August 2021) |
Role | Co Director |
Correspondence Address | 10 Raines Meadow Grassington Skipton North Yorkshire BD23 5NB |
Director Name | Hedley Vernon Patrick |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 24 August 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Old Barn Hetton Skipton North Yorkshire BD23 6LT |
Secretary Name | Hedley Vernon Patrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Hetton Skipton North Yorkshire BD23 6LT |
Director Name | Mrs Sandra Susan Patrick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(41 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Hetton Skipton North Yorkshire BD23 6LT |
Director Name | Philip Preston Drake |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 1994) |
Role | Quantity Surveyor |
Correspondence Address | 1 Roebuck Lane Newall With Clifton Otley West Yorkshire LS21 2EZ |
Registered Address | Burley House 12 Clarendon Road,Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 1996 |
---|---|
Turnover | £35,281 |
Gross Profit | -£42,181 |
Net Worth | -£148,544 |
Current Liabilities | £494,946 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Restoration by order of the court (5 pages) |
24 July 2014 | Restoration by order of the court (5 pages) |
25 September 2002 | Dissolved (1 page) |
25 September 2002 | Dissolved (1 page) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
2 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
26 January 2000 | Receiver ceasing to act (1 page) |
26 January 2000 | Receiver ceasing to act (1 page) |
25 January 2000 | Receiver ceasing to act (1 page) |
25 January 2000 | Receiver ceasing to act (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 October 1999 | Statement of affairs (6 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 October 1999 | Statement of affairs (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: station road, grassington, near skipton, yorkshire BD23 5LT (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: station road, grassington, near skipton, yorkshire BD23 5LT (1 page) |
15 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
15 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
9 September 1998 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
9 September 1998 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
12 May 1998 | Administrative Receiver's report (6 pages) |
12 May 1998 | Administrative Receiver's report (6 pages) |
22 January 1998 | Appointment of receiver/manager (1 page) |
22 January 1998 | Appointment of receiver/manager (1 page) |
22 January 1998 | Appointment of receiver/manager (1 page) |
22 January 1998 | Appointment of receiver/manager (1 page) |
31 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
4 September 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
1 May 1997 | Return made up to 11/12/96; no change of members (4 pages) |
1 May 1997 | Return made up to 11/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
1 November 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
22 February 1996 | Return made up to 11/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 11/12/95; full list of members (6 pages) |
22 January 1995 | Return made up to 11/12/94; no change of members
|
22 January 1995 | Return made up to 11/12/94; no change of members
|
11 May 1950 | Incorporation (22 pages) |
11 May 1950 | Incorporation (22 pages) |