Pontefract
West Yorkshire
WF8 3NN
Director Name | Mr Andrew Charles Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Sales Manager |
Correspondence Address | 9 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7DF |
Director Name | Mr Patrick Duffy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Janiveer Carleton Road Carleton Pontefract West Yorkshire WF5 3NN |
Secretary Name | Mr Jack Battye |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carleton Green Close Pontefract West Yorkshire WF8 3NN |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
19 December 2000 | Dissolved (1 page) |
---|---|
19 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: townend garage wakefield road pontefract west yorkshire WF8 4HW (1 page) |
20 July 1998 | Statement of affairs (16 pages) |
17 July 1998 | Appointment of a voluntary liquidator (1 page) |
17 July 1998 | Resolutions
|
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |