Corbridge
Northumberland
NE45 5LE
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Secretary Name | Michael John Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Mr Barry Aubrey Anysz |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Investment Fund Mana |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wigton Chase Wigton Lane Leeds West Yorkshire LS17 8SG |
Director Name | Colin Albert Dearlove |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HG |
Director Name | David Lee Piggford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Correspondence Address | 17 Exeter Street Sowerby Bridge West Yorkshire HX6 2DG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(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 | 07 September 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £362,429 |
Net Worth | £5,273,028 |
Cash | £558,166 |
Current Liabilities | £121,978 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 May 2004 | Dissolved (1 page) |
---|---|
24 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2002 | Appointment of a voluntary liquidator (1 page) |
29 July 2002 | O/C 20/06/02 rem/appt liqs (10 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | New director appointed (2 pages) |
20 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | Declaration of solvency (7 pages) |
9 November 1998 | Return made up to 07/09/98; no change of members (9 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 October 1997 | Return made up to 07/09/97; full list of members (11 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 September 1996 | Return made up to 07/09/96; no change of members (8 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 3 park court park cross street leeds LS1 2QH (1 page) |
6 October 1995 | Return made up to 07/09/95; no change of members (14 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |