Rawdon
Leeds
West Yorkshire
LS19 6JN
Secretary Name | Mr Granville John Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1994(21 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Carleton Road Pontefract West Yorkshire WF8 3NF |
Director Name | Mr Frank George Bennett Blake |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | Mr Gerald Owen Wynne Williams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 7 Brookhouse Lane Appleby Bridge Bradford West Yorkshire |
Secretary Name | Mr David Alwyn Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southlands Avenue Rawdon Leeds West Yorkshire LS19 6JN |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 27 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 February 1999 | Dissolved (1 page) |
---|---|
27 November 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Declaration of solvency (3 pages) |
29 December 1997 | Accounts for a dormant company made up to 27 September 1997 (2 pages) |
12 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
24 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
31 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
21 July 1995 | Company name changed lakeland creameries LIMITED\certificate issued on 24/07/95 (4 pages) |
15 March 1995 | Director's particulars changed (2 pages) |
9 March 1995 | Accounts for a dormant company made up to 1 October 1994 (2 pages) |
26 October 1994 | Return made up to 27/09/94; full list of members
|
21 October 1993 | Return made up to 27/09/93; no change of members (4 pages) |
28 October 1992 | Return made up to 27/09/92; no change of members
|
18 November 1991 | Return made up to 27/09/91; full list of members (6 pages) |
12 March 1991 | Return made up to 26/12/90; no change of members (6 pages) |
8 November 1989 | Return made up to 27/09/89; no change of members (4 pages) |
18 February 1989 | Return made up to 14/01/88; full list of members (4 pages) |
11 January 1989 | Full accounts made up to 30 April 1988 (16 pages) |
26 April 1988 | Return made up to 13/04/88; full list of members (5 pages) |
19 November 1986 | Return made up to 12/11/86; full list of members (5 pages) |