Menston
Ilkley
West Yorkshire
LS29 6EH
Director Name | James Raymond Lund |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1990(20 years, 6 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Electrical Engineer |
Correspondence Address | Melrose Burley Lane Menston Ilkley West Yorkshire LS29 6EH |
Director Name | David Pittock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(24 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Huntsmans Close Eldwick Bingley West Yorkshire BD16 3NX |
Director Name | Mr Christopher Woodhead |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(24 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westwood Rise Ilkley West Yorkshire LS29 9SW |
Secretary Name | Mrs Helen Margaret Lund |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1994(24 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Burley Lane Menston Ilkley West Yorkshire LS29 6EH |
Director Name | Elvira Woodhead |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Nurse |
Correspondence Address | 16 Westwood Rise Ilkley West Yorkshire LS29 9SW |
Director Name | Connie Woodhead |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 1998) |
Role | Housewife |
Correspondence Address | Higher Heights Farm Lees Moor Keighley West Yorkshire BD21 5QF |
Director Name | James Woodhead |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1994) |
Role | Electrical & Mechanical Engineer |
Correspondence Address | Higher Heights Farm Lees Moor Keighley West Yorkshire BD21 5QF |
Secretary Name | Connie Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Higher Heights Farm Lees Moor Keighley West Yorkshire BD21 5QF |
Registered Address | C/O Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £297,223 |
Cash | £2,959 |
Current Liabilities | £668,943 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (7 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | Statement of affairs (11 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: moorfield industrial estate yeadon leeds west yorkshire LS19 7BN (1 page) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 October 1997 | Return made up to 25/10/97; full list of members
|
4 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 November 1996 | Return made up to 25/10/96; no change of members (6 pages) |
27 November 1995 | Return made up to 25/10/95; change of members (8 pages) |
31 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |