Stoney Banks Clint
Harrogate
North Yorkshire
HG3 3DU
Director Name | Maurice Edward Pinder |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Timber Merchant |
Correspondence Address | Vergers House The Old Palace Ripon North Yorkshire HG4 3GF |
Secretary Name | Mrs Maureen Pinder |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | High Meadows Stoney Banks Clint Harrogate North Yorkshire HG3 3DU |
Registered Address | C/O Lee & Company Crown House Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 July 2007 | Dissolved (1 page) |
---|---|
1 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Liquidators statement of receipts and payments (6 pages) |
28 February 1996 | Liquidators statement of receipts and payments (6 pages) |
23 March 1995 | Notice of Constitution of Liquidation Committee (4 pages) |