Kildwick
Skipton
N Yorkshire
BD20 9AD
Director Name | Mr Martin Andrew Joyce |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Christopher James Goddard Hall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Rookwood Meanwood Grove Parkside Road Leeds LS6 4QQ |
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1992 (31 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Receiver ceasing to act (1 page) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Receiver ceasing to act (2 pages) |
16 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: realtex house 2 leeds road rawdon leeds, LS19 6AX (1 page) |
17 March 1995 | Appointment of a voluntary liquidator (2 pages) |
17 March 1995 | Resolutions
|
26 August 1993 | Return made up to 31/07/93; full list of members (5 pages) |
17 February 1993 | Full group accounts made up to 30 April 1992 (17 pages) |