Keighley
West Yorkshire
BD21 5DP
Director Name | Mr Mark John Townsend |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 24 Cliffe Terrace Keighley West Yorkshire BD21 5DP |
Secretary Name | Ms Susan Jane Colman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1995(1 year after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 24 Cliffe Terrace Keighley West Yorkshire BD21 5DP |
Director Name | Alison Clare Potter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Director Customer Services |
Correspondence Address | 184 Hainworth Wood Road Keighley West Yorkshire BD21 5DF |
Secretary Name | John St Clair Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Secretary/Textiles |
Correspondence Address | 184 Hainworth Wood Road Keighley West Yorkshire BD21 5DF |
Director Name | John St Clair Burgess |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 1995) |
Role | Secretary |
Correspondence Address | 184 Hainworth Wood Road Keighley West Yorkshire BD21 5DF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 August 1996 | Dissolved (1 page) |
---|---|
9 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 1996 | Liquidators statement of receipts and payments (4 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 184 hainworth wood road keighley west yorkshire BD21 5DF (1 page) |
25 April 1995 | New secretary appointed (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Secretary resigned;director resigned (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 152 city road london EC1V 2NX (1 page) |
12 April 1995 | New secretary appointed;new director appointed (2 pages) |
12 April 1995 | Accounting reference date extended from 30/04 to 31/05 (1 page) |