Ambler Thorn Queensbury
Bradford
West Yorkshire
BD13 2NH
Director Name | Mr Matthew Leslie Chippendale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(37 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Mountain Manor Mountain Queensbury Bradford West Yorkshire BD13 1JL |
Director Name | Stephen Trevor Chippendale |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(37 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Correspondence Address | Great Scausby Manor Scausby Halifax West Yorkshire HX2 9UR |
Secretary Name | Peter Brian Mumby |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1991(37 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Greystone Avenue Elland HX5 0QH |
Registered Address | 1 The Embankment Neville Street Leeds Yorkshire 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 |
Year | 2014 |
---|---|
Net Worth | £685,947 |
Cash | £2,162 |
Current Liabilities | £1,660,748 |
Next Accounts Due | 31 January 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 July 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
19 July 2002 | Dissolved (1 page) |
19 April 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 April 2002 | Liquidators statement of receipts and payments (14 pages) |
29 October 2001 | Liquidators statement of receipts and payments (8 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (6 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
10 February 1999 | Receiver ceasing to act (1 page) |
21 September 1998 | Receiver's abstract of receipts and payments (4 pages) |
21 May 1998 | Statement of affairs (32 pages) |
18 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Appointment of a voluntary liquidator (1 page) |
31 July 1997 | Receiver's abstract of receipts and payments (4 pages) |
11 September 1996 | Receiver's abstract of receipts and payments (5 pages) |
27 October 1995 | Administrative Receiver's report (16 pages) |
5 September 1995 | Company name changed c & r building systems LIMITED\certificate issued on 06/09/95 (4 pages) |
14 August 1995 | Appointment of receiver/manager (2 pages) |