Leeds
West Yorkshire
LS8 1JS
Secretary Name | Craggs & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 1998(40 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Correspondence Address | 13 Ryder Gardens Leeds LS8 1JS |
Director Name | Mrs Eleanor Kempton |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | The Middle House 10 Hendon Avenue London N3 1UE |
Director Name | Dr Henry Kinloch |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Newton Wisbech Cambridgeshire PE13 5EL |
Director Name | Mr Martin Slade |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | The Spinney Oxhey Drive South Northwood Middlesex HA6 3ET |
Secretary Name | Mr Martin Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | The Spinney Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Jerry Craggs |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(38 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 1995) |
Role | Accountant |
Correspondence Address | 13 Ryder Gardens Leeds Yorkshire LS8 1JS |
Secretary Name | Michael Jeremy Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 August 1996) |
Role | Tax Accountant |
Correspondence Address | 13 Ryder Gardens Leeds West Yorkshire LS8 1JS |
Secretary Name | Geoffrey Robert Raymond Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(39 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 22 Cedar Road Hornchurch Essex RM12 4YL |
Registered Address | Sargent And Co. Insolvency Pra Practitioners 4 Ward End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Completion of winding up (1 page) |
29 July 1999 | Notice of completion of voluntary arrangement (7 pages) |
20 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 1999 (5 pages) |
22 October 1998 | Order of court to wind up (1 page) |
12 October 1998 | Court order notice of winding up (1 page) |
20 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 1998 (5 pages) |
24 February 1998 | Return made up to 10/01/98; full list of members
|
24 February 1998 | New secretary appointed (2 pages) |
24 July 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 1997 (9 pages) |
28 February 1997 | Company name changed slade and kempton (jewellery) li mited\certificate issued on 03/03/97 (3 pages) |
27 January 1997 | Return made up to 10/01/97; change of members
|
14 January 1997 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 1 benjamin street london EC1M 5QN (1 page) |
11 July 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 16/04/96; change of members
|
15 March 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
26 October 1995 | Secretary resigned;director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |