Menston
Ilkley
West Yorkshire
LS29 6NT
Secretary Name | Anthony Stuart Croall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1994(3 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Secretary |
Correspondence Address | 3 Nab Lane Birstall Batley West Yorkshire WF17 9NG |
Director Name | Mr Stanley Lister Dewhurst |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Kern Knotts Goat Scar Lane Stainforth Settle Yorkshire BD24 9LF |
Secretary Name | Robert Adrian Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 23 Halstead Drive Menston Ilkley West Yorkshire LS29 6NT |
Director Name | Andrew Robertshaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 1994) |
Role | Accountant |
Correspondence Address | 10 Littlemoor Road Mirfield West Yorkshire WF14 9AL |
Secretary Name | Andrew Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 1994) |
Role | Accountant |
Correspondence Address | 10 Littlemoor Road Mirfield West Yorkshire WF14 9AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 South Lane Holmfirth Hudderfield West Yorkshire HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 February 1998 | Dissolved (1 page) |
---|---|
24 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 December 1996 | Liquidators statement of receipts and payments (4 pages) |
15 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: valley mills bentley road meltham huddersfield w yorkshire HD7 3AP (1 page) |
11 December 1995 | Appointment of a voluntary liquidator (2 pages) |
11 December 1995 | Resolutions
|
13 October 1995 | Return made up to 01/10/95; no change of members
|
19 July 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |