Mytholmes Lane Haworth
Keighley
West Yorkshire
BD22 8HU
Director Name | Mr Albert Ronald Chapman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Scar Top Farm, Chapel Le Dale Ingleton Carnforth Lancashire LA6 3AX |
Director Name | Mrs Marjorie Samantha Chapman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Scar Top Farm, Chapel Le Dale Ingleton Carnforth Lancashire LA6 3AX |
Director Name | Mr David Charles Vanderstock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Back Lane Wilsden Bradford West Yorkshire BD15 0LE |
Secretary Name | Mrs Marjorie Samantha Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Scar Top Farm, Chapel Le Dale Ingleton Carnforth Lancashire LA6 3AX |
Director Name | Garry Jonathan Chapman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 October 2002) |
Role | Managing Director |
Correspondence Address | Brock A Bank Keasden, Clapham Lancaster Lancashire LA2 8EY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 11 Sowarth Field Industrial Estate Settle North Yorkshire BD24 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Settle |
Ward | Settle and Ribblebanks |
Built Up Area | Settle |
Year | 2014 |
---|---|
Current Liabilities | £529,514 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2001 | Return made up to 18/01/00; full list of members (8 pages) |
18 January 2001 | Return made up to 18/01/01; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: scar top farm chapel-le-dale ingleton carnforth lancashire LA6 3AX (1 page) |
10 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
2 March 1999 | Return made up to 18/01/99; full list of members (8 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 February 1997 | Return made up to 18/01/97; no change of members (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1996 | Return made up to 18/01/96; full list of members (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 March 1995 | Return made up to 18/01/95; no change of members (6 pages) |