Warwick Road
Carlisle
CA1 1LL
Secretary Name | Mrs Rosemary Anne Knighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(35 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Brunton Park Warwick Road Carlisle CA1 1LL |
Director Name | Mr Michael Knighton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1994(37 years after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Royds Mount Luck Lane Marsh Huddersfield West Yorkshire HD1 4QX |
Director Name | Mr Stephen Tony Knighton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 1993) |
Role | Domestic Bursar |
Correspondence Address | 151 Alfreton Road South Normanton Alfreton Derbyshire DE55 2BL |
Director Name | Mrs Kathleen Therker Wilson |
---|---|
Date of Birth | August 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(35 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 74 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AP |
Registered Address | Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £61,835 |
Cash | £6,260 |
Current Liabilities | £2,003,184 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
5 July 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (1 page) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Statement of affairs (6 pages) |
3 June 1997 | Appointment of a voluntary liquidator (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: c/o glf 7TH floor peter house oxford street manchester lancashire M1 5AW (1 page) |
2 December 1996 | Return made up to 30/11/95; full list of members (6 pages) |
11 October 1996 | Accounts for a medium company made up to 30 June 1995 (23 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: royds mount huddersfield west yorkshire HD1 4QX (1 page) |
15 March 1996 | Accounts made up to 16 April 1994 (20 pages) |
15 March 1996 | Accounts made up to 16 April 1993 (20 pages) |