30 Majestic Close
Oncham
Isle Of Man
Isle Man
Director Name | Andrew Newell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Building Society Manager |
Correspondence Address | Fairlea 16 Savile Park Halifax West Yorkshire HX1 3EA |
Director Name | Mr David Alexander Siddall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Building Society Manager |
Correspondence Address | Cherries 9 Cronk Dean Douglas Isle Of Man Isle Man |
Secretary Name | Raymond Keith Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Royd Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LX |
Director Name | Mr Eric Smith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Building Society Director |
Correspondence Address | 22 Southway Harrogate North Yorkshire HG2 0EA |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,147,000 |
Net Worth | £1,327,000 |
Current Liabilities | £87,852,000 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 August 2004 | Dissolved (1 page) |
---|---|
24 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (6 pages) |
22 June 1999 | Liquidators statement of receipts and payments (6 pages) |
7 January 1999 | Liquidators statement of receipts and payments (6 pages) |
2 July 1998 | Liquidators statement of receipts and payments (6 pages) |
23 December 1997 | Liquidators statement of receipts and payments (6 pages) |
17 July 1997 | Liquidators statement of receipts and payments (6 pages) |
24 December 1996 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
23 July 1996 | Liquidators statement of receipts and payments (6 pages) |
12 January 1996 | Liquidators statement of receipts and payments (7 pages) |