Grassington
Skipton
North Yorkshire
BD23 5AU
Director Name | Mr Keith Michael Thomas Wilson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1991(2 days after company formation) |
Appointment Duration | 33 years |
Role | Worsted Spinner |
Country of Residence | England |
Correspondence Address | West Bank Farm Kirkby Malham Skipton North Yorkshire BD23 4BU |
Secretary Name | Elisabeth Joan Whitley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1991(2 days after company formation) |
Appointment Duration | 33 years |
Role | Marketing Director |
Correspondence Address | Barn Cottage The Green Rylstone Skipton North Yorkshire BD23 6LL |
Director Name | John Keith Midgley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Worsted Spinner |
Correspondence Address | St Andrews Close Kildwick Keighley West Yorkshire BD20 9BB |
Director Name | Elisabeth Joan Whitley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Barn Cottage The Green Rylstone Skipton North Yorkshire BD23 6LL |
Director Name | Robert Barrett Sunderland |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Moorhouse Moorhouse Lane Oxenhope Keighley West Yorkshire BD22 9RX |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,248 |
Gross Profit | -£5,066 |
Net Worth | -£31,868 |
Cash | £7,838 |
Current Liabilities | £47,243 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 December 2003 | Dissolved (1 page) |
---|---|
25 September 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 September 2003 | Liquidators statement of receipts and payments (6 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: merrie mills old souls way crossflatts bingley west yorkshire BD16 2AX (1 page) |
25 October 2002 | Declaration of solvency (4 pages) |
25 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Resolutions
|
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: low bridge mills keighley west yorkshire BD21 5AW (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
21 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 January 2000 | Return made up to 11/01/00; full list of members
|
30 December 1998 | Return made up to 11/01/99; no change of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
20 January 1998 | Return made up to 11/01/98; full list of members (8 pages) |
9 January 1997 | Return made up to 11/01/97; no change of members (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
17 January 1996 | Return made up to 11/01/96; no change of members
|
21 September 1992 | Memorandum and Articles of Association (29 pages) |
12 August 1992 | Resolutions
|