Menston
Ilkley
West Yorkshire
LS29 6EQ
Secretary Name | Terence Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1993(1 year after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Craven Park Burley Lane Menston Ilkley West Yorkshire LS29 6EQ |
Director Name | Juliet Elizabeth Fox |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Craven Park Menston Ilkley West Yorkshire LS29 6EQ |
Director Name | David Stewart Crowley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1996(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Sales Director |
Correspondence Address | 5 Newland Failsworth Manchester M35 0QU |
Director Name | John Dennis Todd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 12 Southcote Close Bacchus Lane South Cave North Humberside HU15 2BQ |
Registered Address | 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 January 2002 | Dissolved (1 page) |
---|---|
23 October 2001 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (10 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Appointment of a voluntary liquidator (2 pages) |
6 November 1997 | Statement of affairs (16 pages) |
28 October 1997 | Resolutions
|
13 October 1997 | Registered office changed on 13/10/97 from: unit 8 cuba industrial estate bolton road north ramsbottom lancashire BL0 0NE (1 page) |
14 April 1997 | Return made up to 17/11/96; full list of members (7 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: unit 12,wilsons park monsall road newton heath,manchester M10 8PA (1 page) |
13 December 1996 | New director appointed (2 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
22 December 1995 | Return made up to 17/11/95; full list of members (8 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
15 November 1995 | Ad 29/09/95--------- £ si 10000@1=10000 £ ic 11000/21000 (2 pages) |
26 September 1995 | Ad 14/08/95--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages) |
26 September 1995 | Ad 09/08/95--------- £ si 6900@1=6900 £ ic 4100/11000 (2 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | £ nc 10000/50000 14/08/95 (1 page) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |