Meltham
Holmfirth
West Yorkshire
HD9 4NN
Director Name | Violet Jean Shepley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Taylor Hall Farm Taylor Hall Lane Mirfield West Yorkshire WF14 0DH |
Director Name | William Alfred Shepley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Vehicle Sales Proprietor |
Correspondence Address | Taylor Hall Farm Taylor Hall Lane Mirfield West Yorkshire WF14 0DH |
Secretary Name | Gerald Egan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 7 The Woodland Meltham Holmfirth West Yorkshire HD9 4NN |
Registered Address | C/O Grant Thornton Uk Llp St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £726,646 |
Cash | £509,191 |
Current Liabilities | £81,673 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 October 2006 | Dissolved (1 page) |
---|---|
5 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: taylor hall lane mirfield west yorkshire WF14 0HW (1 page) |
26 January 2006 | Declaration of solvency (5 pages) |
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
26 January 2006 | Resolutions
|
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Return made up to 26/12/04; full list of members
|
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
27 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
24 February 2003 | Return made up to 26/12/02; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
31 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 February 2001 | Return made up to 26/12/00; full list of members (7 pages) |
28 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 January 1999 | Return made up to 26/12/98; no change of members
|
14 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Return made up to 26/12/97; no change of members
|
14 March 1997 | Return made up to 26/12/96; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 November 1982 | Accounts made up to 31 March 1982 (8 pages) |
30 May 1972 | Incorporation (15 pages) |