Cross Hills
Keighley
West Yorkshire
BD20 8BG
Secretary Name | Hilary Doreen Newiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1992(23 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Highgate House Park Road Cross Hills Keighley West Yorkshire BD20 8BG |
Director Name | Hilary Jane Bazalgette |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2001(33 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Consultant |
Correspondence Address | 29 Kensington Park Gardens London W11 2QS |
Director Name | Mr Julian Ralph Stewart Newiss |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2001(33 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steanbridge House Slad Stroud Gloucestershire GL6 7QE Wales |
Director Name | Hilary Jane Bazalgette |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Solicitor |
Correspondence Address | 29 Kensington Park Gardens London W11 2QS |
Director Name | Mr Julian Ralph Stewart Newiss |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Steanbridge House Slad Stroud Gloucestershire GL6 7QE Wales |
Director Name | Reginald Stewart Newiss |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 May 2001) |
Role | Retired |
Correspondence Address | Highgate House Park Road Crosshills Keighley W Yorks BD20 8BG |
Registered Address | Geoffrey Martin & Co St James S House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £29,348 |
Cash | £126,209 |
Current Liabilities | £3,500 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 November 2005 | Dissolved (1 page) |
---|---|
5 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: highgate house 24 park road cross hills keighley west yorkshire BD20 8BG (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Declaration of solvency (3 pages) |
24 December 2002 | Appointment of a voluntary liquidator (1 page) |
3 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members
|
2 February 2000 | Registered office changed on 02/02/00 from: 24A brook street ilkley west yorkshire LS29 8DE (1 page) |
21 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (5 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 April 1998 | Return made up to 22/03/98; no change of members (5 pages) |
13 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 March 1997 | Return made up to 22/03/97; full list of members (7 pages) |
3 April 1996 | Return made up to 22/03/96; no change of members (5 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 July 1995 | Secretary's particulars changed (2 pages) |
4 April 1995 | Return made up to 22/03/95; no change of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |