St Peter Port
Guernsey
Channel Islands
GY1 1JS
Secretary Name | Kevin Shutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Primrose Cottage Benns Lane Luddenden Halifax West Yorkshire HX2 6SP |
Director Name | Kevin Shutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1994(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Primrose Cottage Benns Lane Luddenden Halifax West Yorkshire HX2 6SP |
Director Name | Janet Emmet Bannister |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2000(11 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 215 Long Lane Wheatley Halifax West Yorkshire HX2 0UZ |
Director Name | Mr John Christopher Coales |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 4 Kelvin Grove Chessington Surrey KT9 1DP |
Registered Address | 9 Harrison Road Halifax HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £991,121 |
Net Worth | £5,232,413 |
Cash | £569 |
Current Liabilities | £1,652,236 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2005 | Liquidators statement of receipts and payments (7 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Appointment of a voluntary liquidator (1 page) |
1 August 2000 | Declaration of solvency (3 pages) |
28 June 2000 | New director appointed (2 pages) |
23 June 2000 | Accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
5 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
28 June 1999 | Accounts made up to 31 December 1998 (14 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
26 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
12 August 1996 | Accounts made up to 31 December 1995 (13 pages) |
15 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
22 March 1996 | Auditor's resignation (1 page) |
15 June 1995 | Accounts made up to 31 December 1994 (12 pages) |