Thackley
Bradford
West Yorkshire
BD10 8UH
Director Name | Mr Alan Smith |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ouchthorpe Fold Outwood Wakefield West Yorkshire WF1 3HR |
Director Name | Anthony Michael Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(21 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Ouchthorpe Fold Outwood Wakefield West Yorkshire WF1 3HR |
Secretary Name | Mr Charles Gordon Mitchell Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1993(22 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Belmont Avenue Baildon Shipley West Yorkshire BD17 5AJ |
Secretary Name | Christopher Andrew Cribb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(21 years, 5 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 | C/O Geoffrey Martin & Co 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £25,985 |
Cash | £7,914 |
Current Liabilities | £689,100 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 August 2003 | Dissolved (1 page) |
---|---|
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (6 pages) |
26 November 1997 | Resolutions
|
26 November 1997 | Statement of affairs (12 pages) |
26 November 1997 | Appointment of a voluntary liquidator (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: low hall road horsforth leeds LS18 4EF (1 page) |
2 January 1997 | Return made up to 30/11/96; full list of members
|
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members
|