Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Director Name | Robert David Pyle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Textile Manager |
Correspondence Address | 21 Main Street Bunny Nottingham Nottinghamshire NG11 6QU |
Secretary Name | John Thomas Pearsall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 50 Franklyn Street Stoke On Trent Staffordshire ST1 3HD |
Director Name | Ernest Jones Mart |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Textile Manager |
Correspondence Address | 44 Westwood Park Drive Leek Staffordshire ST13 8NG |
Director Name | Keith George Massingham |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Textile Manager |
Correspondence Address | 58 The Chase Sinfin Derby Derbyshire DE24 9PD |
Director Name | Glenn Michael Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 41 St Marys Close Leeds LS12 1HP |
Director Name | Keith James Dawson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Wentsford House Aughton York YO42 4PF |
Director Name | Raymond George Harrison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Mr William Frederick Prior |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lark Hill Parsons Road Heaton Bradford West Yorkshire |
Director Name | Mr John Rainey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashwood Firwood Park Oldham Lancashire OL9 9TR |
Secretary Name | Raymond George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1995) |
Role | Sales |
Correspondence Address | 10 Frederick Avenue Kirkby In Ashfield Nottingham Nottinghamshire NG17 8HD |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,712,609 |
Gross Profit | £178,618 |
Net Worth | £70,619 |
Cash | £57,312 |
Current Liabilities | £626,780 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 June 2005 | Dissolved (1 page) |
---|---|
9 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (8 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Sec of state's release of liq (1 page) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
16 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1998 | Receiver ceasing to act (1 page) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1997 | Appointment of a voluntary liquidator (1 page) |
21 January 1997 | Resolutions
|
10 January 1997 | Registered office changed on 10/01/97 from: c/o price waterhouse 9 bond court leeds LS1 2SN (1 page) |
9 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
15 January 1996 | Administrative Receiver's report (18 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: leebrook way cheadle road leek staffordshire. ST13 7AS (1 page) |
16 October 1995 | Appointment of receiver/manager (2 pages) |
17 August 1995 | Director resigned (2 pages) |