Thackley
Bradford
West Yorkshire
BD10 8UH
Director Name | Jane Mary Cribb |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 772 Leeds Road Thackley Bradford West Yorkshire BD10 8UH |
Secretary Name | Mr Charles Gordon Mitchell Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1993(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Belmont Avenue Baildon Shipley West Yorkshire BD17 5AJ |
Director Name | Alan Smith |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 88 Stanhope Drive Horsforth Leeds West Yorkshire LS18 4EU |
Secretary Name | Christopher Andrew Cribb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 772 Leeds Road Thackley Bradford West Yorkshire BD10 8UH |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 August 2001 | Dissolved (1 page) |
---|---|
3 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: low hall road horsforth leeds west yorkshire.LS18 4EF (1 page) |
10 December 1997 | Declaration of solvency (3 pages) |
26 November 1997 | Res re assets in specie (1 page) |
26 November 1997 | Appointment of a voluntary liquidator (1 page) |
26 November 1997 | Resolutions
|
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
25 April 1980 | Particulars of property mortgage/charge (3 pages) |