Wheathead Lane
Keighley
West Yorkshire
BD22 6NA
Director Name | Glenis Hey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | Bunkers Hill Farm Bunkers Hill Lane Wheathead Lane Keighley West Yorkshire BD22 6NA |
Secretary Name | Gerald David Hey |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Bunkers Hill Farm Wheathead Lane Keighley West Yorkshire BD22 6NA |
Director Name | Peter James Lancaster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 23 Cornwall Crescent Baildon Shipley West Yorkshire BD17 5LT |
Director Name | Mr Guy William Mattocks |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 1992) |
Role | Bisiness Trasfer Agent |
Correspondence Address | 78 Kirkgate Shipley West Yorkshire BD18 3EN |
Director Name | Raymond Patrick Thomas Boughen |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Director Name | William Gibson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 58 Braithwaite Road Keighley West Yorkshire BD22 6PA |
Secretary Name | Glenis Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Bunkers Hill Farm Bunkers Hill Lane Wheathead Lane Keighley West Yorkshire BD22 6NA |
Director Name | Michael John Hey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 20 June 1996) |
Role | Chef |
Correspondence Address | Bunkers Hill Farm Bunkers Hill Lane Wheathead Lane Keighley West Yorkshire BD22 6NA |
Director Name | Richard David Hey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 November 1996) |
Role | Bar Manager |
Correspondence Address | Bunkers Hill Farm Bunkers Hill Lane Wheathead Lane Keighley West Yorkshire BD22 6NA |
Secretary Name | Raymond Patrick Thomas Boughen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 561 Bradford Road Cleckheaton West Yorkshire BD19 6BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1994) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2000) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Registered Address | York House 4 Sheepscar Way Leeds West Yorkshire LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £447,926 |
Cash | £4,870 |
Current Liabilities | £867,492 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
31 August 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: bunkers hill farm wheathead lane keighley west yorkshire BD22 6NA (1 page) |
28 July 2004 | Res re specie (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Declaration of solvency (3 pages) |
28 July 2004 | Appointment of a voluntary liquidator (1 page) |
26 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 November 2003 | Return made up to 28/06/03; full list of members (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: the three sisters hotel brow top road haworth keighley west yorkshire BD22 9PH (1 page) |
6 April 2003 | Accounts for a small company made up to 30 November 2001 (7 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
22 November 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 August 2000 | Return made up to 28/06/00; full list of members (7 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Return made up to 28/06/99; no change of members
|
23 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Particulars of mortgage/charge (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 September 1997 | Return made up to 28/06/97; no change of members
|
14 February 1997 | Secretary resigned;director resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
13 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 July 1996 (14 pages) |
8 August 1996 | Return made up to 28/06/96; full list of members (9 pages) |
14 July 1996 | Director resigned (1 page) |
19 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
28 May 1993 | Full accounts made up to 31 July 1992 (13 pages) |
18 September 1992 | Ad 01/09/92--------- £ si 12@1=12 £ ic 99/111 (2 pages) |
29 August 1991 | Memorandum and Articles of Association (5 pages) |
28 June 1991 | Incorporation (9 pages) |