Lowther
Penrith
Cumbria
CA10 2HH
Director Name | Anthony Paul Hargreaves |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1990(25 years, 9 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | The Tower House Melmerby Penrith Cumbria CA10 1HE |
Secretary Name | Anthony Paul Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1990(25 years, 9 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | The Tower House Melmerby Penrith Cumbria CA10 1HE |
Director Name | Mr Alan Charles Errington |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(27 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 63 Stalyhill Drive Stalybridge Cheshire SK15 2TT |
Director Name | Hon James Michael Edward Bruce |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1991) |
Role | Landowner |
Correspondence Address | Dron House Balmanno Perth PH2 9HG Scotland |
Director Name | Mr Joseph Derek Marsh |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(25 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 July 1991) |
Role | Sawmiller |
Correspondence Address | Benmore Broughton Park Great Broughton Cockermouth Cumbria CA13 0XW |
Director Name | James Hugh William |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1994) |
Role | Landowner |
Correspondence Address | 7th Earl Of Lonsdale Askham Hall Penrith Cumbria CA10 2PF |
Registered Address | Arthur Anderson 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 22 September 2016 (overdue) |
---|
19 May 2014 | Restoration by order of the court (3 pages) |
---|---|
26 July 1999 | Dissolved (1 page) |
26 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
26 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators' statement of receipts and payments (6 pages) |
20 August 1998 | Liquidators statement of receipts and payments (6 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o arthur andersen st paul"s house park square leeds west yorkshire LS1 2PJ (1 page) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators' statement of receipts and payments (5 pages) |
9 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1998 | Receiver ceasing to act (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
19 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Statement of affairs (8 pages) |
12 February 1997 | Appointment of a voluntary liquidator (1 page) |
28 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
28 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
15 February 1994 | Appointment of receiver/manager (1 page) |