Shipley
West Yorkshire
BD17 5PN
Secretary Name | Crown Financial Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 1996(6 years after company formation) |
Appointment Duration | 27 years, 4 months |
Correspondence Address | Crown Financial Consultants Lloyd Berkeley Place Pebble Lane Aylesbury Buckinghamshire HP20 2JH |
Director Name | Mr John Stephen Beaumont |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 4 weeks (resigned 31 December 1991) |
Role | Textile Executive |
Correspondence Address | 6 Bronte Way Mirfield West Yorkshire WF14 9NT |
Director Name | Gian Paolo Bruni |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 1992) |
Role | Textile Executive |
Correspondence Address | 50041 Calenzano Firenze Via Paganelle Foreign |
Director Name | Mr Ian Dent |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1993) |
Role | Accountant |
Correspondence Address | Flat 1 97a Harehills Avenue Harehills Leeds West Yorkshire LS8 4ET |
Director Name | Mr Martyn Howard Mitchell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Textile Executive |
Correspondence Address | Woodlands Cross Lane Carlton Guiseley Leeds West Yorkshire LS20 9NP |
Secretary Name | Mr Ian Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 1993) |
Role | Company Director |
Correspondence Address | Flat 1 97a Harehills Avenue Harehills Leeds West Yorkshire LS8 4ET |
Director Name | Mr Jamie Francis Gammon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 135 Swithland Lane Rothley Leicester Leicestershire LE7 7SH |
Secretary Name | Mr Martyn Howard Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 1993) |
Role | Secretary |
Correspondence Address | Woodlands Cross Lane Carlton Guiseley Leeds West Yorkshire LS20 9NP |
Secretary Name | Mrs June Elaine Tomkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 1996) |
Role | Secretary |
Correspondence Address | 11 Hawksworth Avenue Guiseley Leeds West Yorkshire LS20 8EJ |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 October 2004 | Dissolved (1 page) |
---|---|
22 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2004 | Liquidators statement of receipts and payments (6 pages) |
18 May 2004 | Liquidators statement of receipts and payments (6 pages) |
29 October 2003 | Liquidators statement of receipts and payments (6 pages) |
1 May 2003 | Liquidators statement of receipts and payments (6 pages) |
28 October 2002 | Liquidators statement of receipts and payments (6 pages) |
29 April 2002 | Liquidators statement of receipts and payments (6 pages) |
26 October 2001 | Liquidators statement of receipts and payments (6 pages) |
27 April 2001 | Liquidators statement of receipts and payments (6 pages) |
1 November 2000 | Liquidators statement of receipts and payments (6 pages) |
5 May 2000 | Liquidators statement of receipts and payments (6 pages) |
27 October 1999 | Liquidators statement of receipts and payments (6 pages) |
28 April 1999 | Liquidators statement of receipts and payments (6 pages) |
6 November 1998 | Liquidators statement of receipts and payments (6 pages) |
8 May 1998 | Liquidators statement of receipts and payments (6 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Appointment of a voluntary liquidator (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: lloyd berkeley place pebble lane aylesbury buckinghamshire HP20 2JH (1 page) |
6 May 1997 | Statement of affairs (8 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: lloyd berkeley place pebble lane aylesbury buckinghamshire HP20 2JH (1 page) |
20 January 1997 | Return made up to 03/12/96; full list of members
|
11 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
27 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |