Silsden
Keighley
West Yorkshire
BD20 0QT
Director Name | Harry Waddington |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1992(30 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Out Side Foreman |
Correspondence Address | Ash Cottage 38 Hainworth Keighley West Yorkshire BD21 5QH |
Director Name | Mr John Edgar Waddington |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1992(30 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Sawmill Foreman |
Correspondence Address | 207 Long Lee Lane Long Lee Keighley West Yorkshire BD21 4TT |
Director Name | Mrs Susannah Waddington |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1992(30 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Redholt Nursing Home Hainworth Road Keighley West Yorkshire |
Secretary Name | Harry Waddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(33 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Ash Cottage 38 Hainworth Keighley West Yorkshire BD21 5QH |
Director Name | Christina Waddington |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(34 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 38 Hainworth Village Keighley West Yorkshire BD21 5QH |
Secretary Name | Mrs Jean Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(30 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 8 Nidd Court Silsden Keighley West Yorkshire BD20 0QT |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 May 1998 | Dissolved (1 page) |
---|---|
24 February 1998 | Liquidators statement of receipts and payments (6 pages) |
24 February 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 December 1997 | Liquidators statement of receipts and payments (6 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: cheapside chambers 43 cheapside bradford west yorkshire BD1 4HP (1 page) |
13 January 1997 | New director appointed (2 pages) |
24 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | Appointment of a voluntary liquidator (1 page) |
17 December 1996 | Ad 28/03/96--------- £ si 2975@1=2975 £ ic 12000/14975 (2 pages) |
17 December 1996 | Ad 04/12/96--------- £ si 2479@1=2479 £ ic 14975/17454 (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
4 February 1996 | Return made up to 12/12/95; full list of members
|
15 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |