Keighley
West Yorkshire
BD21 2AU
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Director Name | Roger Jeffrey Stanbrook |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1995(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Brook House Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Director Name | Mr Stuart Raymond Atkin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | Beldon Farm Cottage Anson Grove Wibsey Bd7 |
Director Name | Mr Malcolm Howard Guy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | Dover Cottage Low Lane Silsden Keighley West Yorkshire BD20 9JH |
Registered Address | C/O Barker Tilly Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 January 2000 | Dissolved (1 page) |
---|---|
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Appointment of a voluntary liquidator (2 pages) |
24 March 1998 | Statement of affairs (8 pages) |
24 March 1998 | Resolutions
|
6 March 1998 | Registered office changed on 06/03/98 from: 28 devonshire street keighley BS21 2AU (1 page) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 June 1996 | Return made up to 22/05/96; change of members (6 pages) |
8 August 1995 | Ad 01/07/95--------- £ si 9998@1=9998 £ ic 102/10100 (2 pages) |
8 August 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
21 July 1995 | Particulars of mortgage/charge (6 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
29 June 1995 | Company name changed eastern financial clinics limite d\certificate issued on 30/06/95 (4 pages) |
27 June 1995 | Resolutions
|