Stutton
Tadcaster
North Yorkshire
LS24 9BR
Director Name | Mr John Stakes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Engineer |
Correspondence Address | 19 Rudding Drive Bridlington North Humberside YO16 5ET |
Director Name | John Darcy Thompson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Dove Edge 10 Westminster Road Burn Bridge Harrogate North Yorkshire HG3 1LS |
Secretary Name | Mr Stephen Lockwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Swallow Barn Manor Road Stutton Tadcaster North Yorkshire LS24 9BR |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£66,065 |
Cash | £15,533 |
Current Liabilities | £365,806 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 July 2003 | Dissolved (1 page) |
---|---|
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: manse lane industrial estate knaresborough north yorkshire HG5 8LF (1 page) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1997 | Statement of affairs (5 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Appointment of a voluntary liquidator (1 page) |
21 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 July 1995 | Return made up to 05/07/95; no change of members (12 pages) |