Port Erin
Isle Of Man
IM9 6AN
Director Name | Robert Gillings |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1994(3 weeks after company formation) |
Appointment Duration | 30 years |
Role | Computer Analyst |
Correspondence Address | Ballaglonney Farm Quayles Orchard Ronague IM9 4HG |
Director Name | Mr Nigel Henry Lax |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1994(3 weeks after company formation) |
Appointment Duration | 30 years |
Role | Surveyor |
Correspondence Address | Howe House Farm Howe Hill Quarry Road Beckwithshaw Harrogate North Yorkshire HG3 1QJ |
Director Name | Mr William Henry Lax |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1994(3 weeks after company formation) |
Appointment Duration | 30 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kirkby Chase Kirkby Overblow Harrogate North Yorkshire HG3 1HQ |
Secretary Name | Mr Nigel Henry Lax |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1994(3 weeks after company formation) |
Appointment Duration | 30 years |
Role | Surveyor |
Correspondence Address | Howe House Farm Howe Hill Quarry Road Beckwithshaw Harrogate North Yorkshire HG3 1QJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £242,950 |
Gross Profit | £210,550 |
Current Liabilities | £709,201 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 November 2001 | Dissolved (1 page) |
---|---|
22 August 2001 | Liquidators statement of receipts and payments (6 pages) |
22 August 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: margaret house 2 devonshire crescent leeds LS8 1EP (1 page) |
26 January 2001 | Declaration of solvency (4 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 March 1999 | Return made up to 25/02/99; no change of members (8 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 March 1998 | Return made up to 25/02/98; full list of members (10 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 March 1997 | Return made up to 25/02/97; no change of members
|
16 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 February 1996 | Return made up to 25/02/96; no change of members
|
9 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
21 March 1995 | Return made up to 25/02/95; full list of members (14 pages) |