Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director Name | Mr Anthony Gartland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Carr House Broad Carr Lane Holywell Green Halifax HX4 9BS |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 November 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Jeffrey Whalley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broncroft Castle Broncroft Craven Arms Shropshire SY7 9HL Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
---|---|
11 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 January 2000 | Receiver ceasing to act (2 pages) |
14 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1998 | Receiver ceasing to act (1 page) |
30 April 1998 | Statement of affairs 15/08/97 (4 pages) |
30 April 1998 | Administrative Receiver's report (12 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: crossley house belle vue park hpwood lane halifax HX1 5EB (1 page) |
19 August 1997 | Appointment of receiver/manager (1 page) |
18 August 1997 | Appointment of receiver/manager (1 page) |
28 July 1997 | Full accounts made up to 31 October 1996 (23 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (24 pages) |
22 August 1996 | Return made up to 09/08/96; change of members (25 pages) |
15 January 1996 | Ad 27/06/95--------- £ si [email protected] £ si 250000@1 (2 pages) |
15 January 1996 | Statement of affairs (109 pages) |
19 December 1995 | Ad 27/06/95--------- £ si [email protected] £ si 250000@1 (2 pages) |
19 December 1995 | Memorandum and Articles of Association (68 pages) |
19 December 1995 | Ad 27/06/95--------- £ si [email protected] £ si 1250000@1 (2 pages) |
19 December 1995 | Resolutions
|
13 September 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
4 September 1995 | Return made up to 09/08/95; full list of members (30 pages) |
28 July 1995 | Div 27/06/95 (1 page) |
28 July 1995 | £ nc 100/1670000 27/06/95 (1 page) |
6 July 1995 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
6 July 1995 | Director resigned;new director appointed (6 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |