Elland
West Yorkshire
HX5 9AT
Director Name | David Walbank Lister |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Littlemoor Cottage Butts Green Lane Warley Halifax West Yorkshire HX2 7SW |
Secretary Name | David Walbank Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1996(12 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Littlemoor Cottage Butts Green Lane Warley Halifax West Yorkshire HX2 7SW |
Director Name | Richard Michael Ingham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | White Gables Clayhouse Lane Greetland Halifax West Yorkshire HX4 8AW |
Secretary Name | Richard Michael Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | White Gables Clayhouse Lane Greetland Halifax West Yorkshire HX4 8AW |
Registered Address | C/O Baker Tilly Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£37,744 |
Cash | £2,946 |
Current Liabilities | £103,352 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Return of final meeting of creditors (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: little moor cottage butts green lane warley halifax west yorkshire (1 page) |
25 October 1999 | Appointment of a liquidator (1 page) |
17 June 1999 | Order of court to wind up (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
27 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: little moor cottage butts green lane warley halifax west yorkshire HX2 7SW (1 page) |
17 July 1996 | Particulars of mortgage/charge (7 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Registered office changed on 20/05/96 from: the barge & barrell park road elland yorkshire HX5 9HP (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned;director resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 October 1995 | Return made up to 27/09/95; full list of members
|
25 April 1995 | Full accounts made up to 31 December 1993 (13 pages) |