Leathley
Otley
West Yorkshire
LS21 2LF
Director Name | Margaret Irene Knockton |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Fish & Game Merchant |
Correspondence Address | Harthires Stainburn Lane Leathley Otley West Yorkshire LS21 2LF |
Secretary Name | Charles Richard Knockton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1995(34 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Low Braythorne Farm Church Lane Braythorne Otley West Yorkshire LS21 2LW |
Secretary Name | Stuart Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | Royds Hall Farm Stanbury Keighley West Yorkshire BD22 0HN |
Registered Address | C/O 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 September 1999 | Dissolved (1 page) |
---|---|
22 June 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 July 1998 | Liquidators statement of receipts and payments (10 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Appointment of a voluntary liquidator (1 page) |
24 January 1997 | Declaration of solvency (3 pages) |
24 January 1997 | Resolutions
|
14 January 1997 | Registered office changed on 14/01/97 from: borrowdale hse. 49 barkly rd. Leeds LS11 7EW (1 page) |
28 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
12 March 1996 | Return made up to 31/01/96; full list of members (4 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 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 (8 pages) |