Thornton Le Dale
Pickering
North Yorkshire
YO18 7RJ
Director Name | Mrs Patricia Ann Lesley Bywood |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Clerk |
Correspondence Address | The Gables Maltongate Thornton Le Dale Pickering North Yorkshire YO18 7RJ |
Director Name | Susan Storey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | High Easton Farm Grindale Lane Grindale Bridlington East Yorkshire YO16 4YD |
Secretary Name | Susan Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | High Easton Farm Grindale Lane Grindale Bridlington East Yorkshire YO16 4YD |
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 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 February 1999 | Dissolved (1 page) |
---|---|
2 November 1998 | Liquidators statement of receipts and payments (11 pages) |
2 November 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 February 1998 | Resolutions
|
5 February 1998 | Registered office changed on 05/02/98 from: three gables maltongate thornton le gale pickering north yorkshire YO18 7RJ (1 page) |
5 February 1998 | Appointment of a voluntary liquidator (1 page) |
5 February 1998 | Declaration of solvency (4 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Company name changed j & l composition LTD\certificate issued on 18/11/97 (2 pages) |
4 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: hertford house muston filey n yorks YO14 0ES (1 page) |
28 October 1996 | Particulars of mortgage/charge (4 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 July 1996 | Return made up to 25/06/96; no change of members
|
9 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members
|