Ackworth
Pontefract
Yorkshire
WF7 7PE
Director Name | Mr John Sean Desmond |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Ling Moor Close Doncaster South Yorkshire DN4 9NF |
Secretary Name | Diarmuid Jeremiah Desmond |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 46 Holly Bank Ackworth Pontefract Yorkshire WF7 7PE |
Director Name | Raymond Alan Green |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | General Manager |
Correspondence Address | 1 Thompson Nook Hatfield Doncaster South Yorkshire DN7 6JS |
Director Name | Mr Michael Heptinstall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1992) |
Role | Coach Operator |
Correspondence Address | 76 Park Avenue Allerton Bywater Castleford West Yorkshire WF10 2AR |
Director Name | Mr Michael Heptinstall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1992) |
Role | Coach Operator |
Correspondence Address | 76 Park Avenue Allerton Bywater Castleford West Yorkshire WF10 2AR |
Director Name | Mr Arthur Edward Strawbridge |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 July 1991) |
Role | Industrial Cleaner |
Correspondence Address | Waylands Main Street Cadeby Doncaster South Yorkshire DN5 7SL |
Secretary Name | Richard Furness Wrigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 128 Green Oak Road Totley Sheffield South Yorkshire S17 4FS |
Director Name | General Manager Raymond Alan Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 10 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 30 June 1992) |
Role | General Manager |
Correspondence Address | 10 Thompson Nook Hatfield Doncaster South Yorkshire DN7 6JS |
Director Name | Nigel Alberry |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 1994) |
Role | Opps Resources Manager |
Correspondence Address | 7 Laurel Avenue Cusworth Doncaster South Yorkshire DN5 8JG |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 1993 |
---|---|
Turnover | £365,286 |
Gross Profit | -£171,503 |
Net Worth | -£899,656 |
Current Liabilities | £537,523 |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Next Accounts Due | 28 February 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 4 March 2017 (overdue) |
---|
19 November 2003 | Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page) |
---|---|
19 March 1997 | Order of court to wind up (2 pages) |
17 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
17 September 1996 | Administrator's abstract of receipts and payments (2 pages) |