Leathley
Otley
West Yorkshire
LS21 2LF
Director Name | Charles Richard Knockton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(35 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Sales Executive |
Correspondence Address | Low Braythorne Farm Church Lane Braythorne Otley West Yorkshire LS21 2LW |
Director Name | Margaret Irene Knockton |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(35 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Fish & Game Merchant |
Correspondence Address | Harthires Stainburn Lane Leathley Otley West Yorkshire LS21 2LF |
Director Name | Reginald Stephen Knockton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(35 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Sales Executive |
Correspondence Address | Mulwith Farm Skelton On Ure Ripon North Yorkshire HG4 5AG |
Secretary Name | Charles Richard Knockton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1995(39 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Low Braythorne Farm Church Lane Braythorne Otley West Yorkshire LS21 2LW |
Director Name | Brian May |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(35 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 1996) |
Role | General Manager |
Correspondence Address | 51 Holly Bank Ackworth Pontefract West Yorkshire WF7 7PE |
Director Name | Stuart Neale |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 1995) |
Role | Accountant |
Correspondence Address | Royds Hall Farm Stanbury Keighley West Yorkshire BD22 0HN |
Director Name | Neville Thomas Whittle |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 1994) |
Role | Solicitor |
Correspondence Address | 8 Willow Court Pool In Wharfedale Otley West Yorkshire LS21 1RX |
Secretary Name | Stuart Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Royds Hall Farm Stanbury Keighley West Yorkshire BD22 0HN |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 December 2000 | Dissolved (1 page) |
---|---|
15 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1997 | Liquidators statement of receipts and payments (11 pages) |
9 December 1997 | Receiver ceasing to act (1 page) |
9 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Appointment of a voluntary liquidator (1 page) |
15 October 1996 | Administrative Receiver's report (6 pages) |
15 October 1996 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: borrowdale house 49 barkly road leeds LS11 7EW (1 page) |
19 July 1996 | Appointment of receiver/manager (1 page) |
28 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
11 March 1996 | Return made up to 31/01/96; full list of members
|
11 March 1996 | Director resigned (1 page) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
10 May 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
4 May 1995 | Return made up to 31/01/95; change of members (8 pages) |
27 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
27 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
27 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
27 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |
2 March 1995 | Particulars of mortgage/charge (8 pages) |