Brotherton
Knottingley
West Yorkshire
WF11 9EY
Director Name | John Peaker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Builder |
Correspondence Address | 5 Pontefract Road Knottingley West Yorkshire WF11 8RW |
Secretary Name | John Peaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Pontefract Road Knottingley West Yorkshire WF11 8RW |
Director Name | Howram Sykes |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 1996) |
Role | Builder |
Correspondence Address | 51 Jon Great North Road Knottingley Yorkshire WF11 8PF |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 November 2001 | Dissolved (1 page) |
---|---|
22 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Appointment of a voluntary liquidator (1 page) |
19 May 1996 | Director resigned (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 corn market pontefract west yorkshire WF8 1AN (1 page) |
9 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |