Thorgill
Pickering
North Yorkshire
YO18 8SG
Director Name | Thomas Alfred Smith |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1991(39 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Feversham Road Welmsley North Yorkshire |
Secretary Name | Mr Peter John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1991(39 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gill Bank Cottage Thorgill Pickering North Yorkshire YO18 8SG |
Director Name | George William Richard Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(41 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 67 Green Lane Lofthouse Wakefield West Yorkshire WF3 3QH |
Secretary Name | George William Richard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(41 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 67 Green Lane Lofthouse Wakefield West Yorkshire WF3 3QH |
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 | 5 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
16 June 2004 | Dissolved (1 page) |
---|---|
16 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (6 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: sargent & co insolvency practitioners 4 wards end halifax west yorkshire HX1 1BX (1 page) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: gill bank cottage farm thorgill pickering north yorkshire YO18 8SG (1 page) |
2 May 1997 | Declaration of solvency (3 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Appointment of a voluntary liquidator (1 page) |
27 April 1997 | Full accounts made up to 5 April 1997 (10 pages) |
10 September 1996 | Return made up to 21/08/96; full list of members
|
27 June 1996 | Full accounts made up to 5 April 1996 (10 pages) |
4 April 1996 | Full accounts made up to 5 April 1995 (10 pages) |
18 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |