Kildwick
Skipton
N Yorkshire
BD20 9AD
Director Name | Mr Martin Andrew Joyce |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1995(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Trevor Barker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Windholme 327 Coniscliffe Road Darlington County Durham DL3 8AH |
Director Name | Mr Jonathan Mark Facer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Director Name | Mr David Frederick Alfred Frith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | White House 21 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Mr Christopher James Gillam |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Secretary Name | Mr Kenneth Gowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 June 1995) |
Role | Company Director |
Correspondence Address | Hainsworth House Farm Kildwick Grange Kildwick Skipton N Yorkshire BD20 9AD |
Registered Address | Milne Booth 6 Park Square Leeds LS1 2LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
24 September 1998 | Dissolved (1 page) |
---|---|
24 June 1998 | Completion of winding up (1 page) |
18 March 1998 | Order of court to wind up (1 page) |
11 March 1998 | Court order notice of winding up (1 page) |
27 August 1997 | Return made up to 20/07/97; no change of members
|
2 December 1996 | Full group accounts made up to 30 April 1996 (18 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: milne booth 6 park square leeds LS1 2LX (1 page) |
29 July 1996 | Return made up to 20/07/96; no change of members
|
26 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: realtex house 2 leeds road rawdons leeds LS19 6AX (1 page) |
5 March 1996 | Accounts made up to 30 April 1995 (23 pages) |
2 October 1995 | Return made up to 20/07/95; bulk list available separately (8 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: c/o mr e klempa coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page) |
26 July 1995 | Notice of completion of voluntary arrangement (6 pages) |
26 July 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 June 1995 (4 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Full group accounts made up to 30 April 1994 (24 pages) |
23 May 1995 | New secretary appointed (2 pages) |
20 March 1995 | Notice to Registrar of companies voluntary arrangement taking effect (22 pages) |