Bingley
West Yorkshire
BD16 4DA
Director Name | William Kershaw Cockroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Co Director |
Correspondence Address | Lilybank Bromley Road Bingley West Yorkshire BD16 4DA |
Director Name | June Raw |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Co Director |
Correspondence Address | 21 Hillway Guiseley Leeds West Yorkshire LS20 8HB |
Director Name | Thomas T Raw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Co Director |
Correspondence Address | 21 Hillway Guiseley Leeds West Yorkshire LS20 8HB |
Secretary Name | Thomas T Raw |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Hillway Guiseley Leeds West Yorkshire LS20 8HB |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £303,780 |
Cash | £385 |
Current Liabilities | £790,856 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 March 2002 | Dissolved (1 page) |
---|---|
14 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2001 | Liquidators statement of receipts and payments (6 pages) |
13 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2001 | Liquidators statement of receipts and payments (6 pages) |
16 October 2001 | Liquidators statement of receipts and payments (6 pages) |
19 April 2001 | Liquidators statement of receipts and payments (6 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
16 October 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | Appointment of a voluntary liquidator (2 pages) |
15 August 2000 | O/C liq ipo (7 pages) |
17 April 2000 | Liquidators statement of receipts and payments (6 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: the counting house tower buildings wade house road shelf halifax HX3 7PB (1 page) |
9 April 1999 | Appointment of a voluntary liquidator (1 page) |
9 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
9 April 1999 | Statement of affairs (5 pages) |
9 April 1999 | Resolutions
|
31 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Return made up to 08/12/97; full list of members (6 pages) |
25 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
13 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
1 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 7,st.georges house st.georges square huddersfield HD1 1LA (1 page) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |