Penny Pot Lane
Harrogate
North Yorkshire
Director Name | Francis Reginald Dawson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Wool Broker |
Correspondence Address | Gatehouse Norwood Harrogate North Yorkshire HG3 1TE |
Director Name | John Dawson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Wool Broker |
Country of Residence | United Kingdom |
Correspondence Address | Summer Wood House Summerbridge Harrogate North Yorkshire HG3 4DW |
Secretary Name | Kenneth Gordon Gillow |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Scotland Way Horsforth Leeds West Yorkshire LS18 5SL |
Director Name | David Charles Richard Hammond |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1996(19 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Wool Trader |
Correspondence Address | 7 Kenstone Crescent Idle Bradford West Yorkshire BD10 8RY |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
21 March 1999 | Dissolved (1 page) |
---|---|
21 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 1998 | Liquidators statement of receipts and payments (14 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Declaration of solvency (4 pages) |
5 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: mercury house essex street bradford west yorkshire BD4 7PG (1 page) |
13 January 1997 | Full accounts made up to 31 August 1996 (14 pages) |
31 December 1996 | New director appointed (1 page) |
12 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
9 January 1996 | Accounts for a medium company made up to 31 August 1995 (15 pages) |
13 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |