Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Director Name | Mr Geoffrey Noel Hicks |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1991(4 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Electrical Engineer |
Correspondence Address | Four Trees St Johns Park Menston Ilkley West Yorkshire LS29 6EJ |
Secretary Name | Mr Christopher James Gillam |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1991(4 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Director Name | Simon David Atkinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1998(11 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | General Manager |
Correspondence Address | 28 Otley Lane Yeadon Leeds West Yorkshire LS19 7JT |
Director Name | Mr James Maurice Brook |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | Brooklands Northfield Lane Kirkburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Mr Neville Gladstone |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 1992) |
Role | Electrical Appliance Distributor |
Correspondence Address | Stubham Bank 6 Curly Mill Ilkley West Yorkshire LS21 0AY |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,959 |
Cash | £1 |
Current Liabilities | £84,709 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 December 2005 | Dissolved (1 page) |
---|---|
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2005 | S/S. Cert- release of liquidator (1 page) |
11 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2005 | C/O release of liquidator (27 pages) |
11 August 2005 | Appointment of a voluntary liquidator (4 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Sec of state release of liq (1 page) |
15 June 2004 | Crt. Order -change of liquidator (10 pages) |
15 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Appointment of a voluntary liquidator (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Statement of affairs (12 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: partspeed house rowan court, green lane rawdon leeds, LS19 7DT (1 page) |
21 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 June 1999 | Return made up to 26/03/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 January 1999 | Particulars of mortgage/charge (4 pages) |
24 July 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 26/03/98; full list of members (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 August 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 May 1995 | Return made up to 26/03/95; full list of members (8 pages) |