Cookridge
Leeds
West Yorkshire
LS16 7LE
Director Name | Mr John Dennis Jennings |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowling House Cottage 1 North Lane Cawthorne Barnsley South Yorkshire S75 4AF |
Secretary Name | Mr Roy Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Guest Lane Silkstone Barnsley South Yorkshire S75 4LF |
Director Name | Mr Mark Roland Parker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 4 Vine Farm Close Whixley York YO5 8YZ |
Director Name | Mr Walter Parker |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Whitehorse View Main Street Little Ouseburn York YO5 9TG |
Director Name | Mr Simon John Parkin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 33 Mount Street Harrogate HG2 8DQ |
Director Name | Mr Bryan George Wade |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 8 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0NZ |
Secretary Name | Mr Bryan George Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 8 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0NZ |
Director Name | Mr Ian Barker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Croft House Haigh Street Halifax West Yorkshire HX4 8JF |
Director Name | Thomas Matthew James Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 11 Alden Close Morley Leeds West Yorkshire LS27 0SG |
Secretary Name | Mr Mark Roland Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1994) |
Role | Secretary |
Correspondence Address | 4a Beech Lane Spofforth Harrogate North Yorkshire HG3 1AN |
Director Name | Mr John Charles McNally |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 196 Sandford Grove Road Sheffield South Yorkshire S7 1RT |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 September 1997 | Dissolved (1 page) |
---|---|
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Liquidators statement of receipts and payments (5 pages) |
4 May 1995 | Appointment of a voluntary liquidator (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Statement of affairs (8 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 332A meanwood road leeds LS7 2LD (1 page) |
28 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
27 September 1994 | Return made up to 26/07/94; full list of members (5 pages) |
25 August 1993 | Return made up to 26/07/93; full list of members (7 pages) |
14 July 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
4 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
17 December 1991 | Auditor's resignation (1 page) |
26 July 1989 | Incorporation (6 pages) |