Lower Carden
Tilston
Cheshire
SY14 7HP
Wales
Secretary Name | Philip Townend |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1995(11 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Spinney Walk Hull North Humberside HU4 6XG |
Director Name | Mr Alan Michael Pinchbeck |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1994) |
Role | Sales Director |
Correspondence Address | Leckhampton House 158 Burley Lane Quarndon Derby Derbyshire DE22 5JS |
Director Name | Mr Stephen Michael John Pinchbeck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1994) |
Role | Director Of This Company |
Correspondence Address | 2a Baslow Drive Allestree Derby DE22 1JF |
Director Name | Mr George Brian Slater |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 1995) |
Role | Baker |
Correspondence Address | The Old Gate House 11 Main Street Weston-On-Trent Derby DE72 2BL |
Director Name | Mr Brian John Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 1995) |
Role | Food Technologist |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Ingleby Derby DE73 1HW |
Secretary Name | Mr Stephen Michael John Pinchbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1994) |
Role | Company Director |
Correspondence Address | 2a Baslow Drive Allestree Derby DE22 1JF |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £204,500 |
Current Liabilities | £981 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2003 | Dissolved (1 page) |
---|---|
18 February 2003 | Declaration of solvency (3 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: unit 26 brighton st ind est freightliner road hull HU3 4UN (1 page) |
4 February 2003 | Resolutions
|
4 February 2003 | Appointment of a voluntary liquidator (1 page) |
5 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
12 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
12 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
22 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (16 pages) |
22 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
6 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 April 1998 | Particulars of mortgage/charge (14 pages) |
3 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 January 1997 | Return made up to 26/01/97; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 February 1996 | Return made up to 26/01/96; full list of members
|
9 October 1995 | Registered office changed on 09/10/95 from: 15 cranmer road west meadows industrial estate derby DE2 6JL (1 page) |
10 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 February 1995 | Declaration of assistance for shares acquisition (7 pages) |