Cowling
Keighley
West Yorkshire
BD22 0AG
Director Name | Christopher John Hewitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1995) |
Role | Builder |
Correspondence Address | 17 Norfolk Street Nelson Lancashire BB9 7TN |
Director Name | John William Joseph Hewitt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1997) |
Role | Builder |
Correspondence Address | Shaw Barn Ribble Lane Chatburn Lancashire BD7 4AG |
Director Name | Susan Hewitt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1995) |
Role | Care Assistant |
Correspondence Address | 60 Collinge Road Cowling Keighley West Yorkshire BD22 0AG |
Secretary Name | Susan Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 1996) |
Role | Care Assistant |
Correspondence Address | 60 Collinge Road Cowling Keighley West Yorkshire BD22 0AG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unirt 3 Engine Shed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 January 2002 | Dissolved (1 page) |
---|---|
5 November 1999 | Dissolution deferment (1 page) |
5 November 1999 | Completion of winding up (1 page) |
11 September 1997 | Order of court to wind up (2 pages) |
11 August 1997 | Order of court to wind up (1 page) |
25 July 1997 | Court order notice of winding up (1 page) |
25 June 1997 | Director resigned (1 page) |
14 November 1996 | Statement of administrator's proposal (12 pages) |
5 July 1996 | Administration Order (4 pages) |
5 July 1996 | Notice of Administration Order (1 page) |
10 May 1996 | Return made up to 23/02/96; full list of members (6 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
18 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: north barn tempest court proughton hall business park nr skipton north yorkshire BD23 3AE (1 page) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 March 1995 | Accounting reference date notified as 31/03 (1 page) |
16 March 1995 | Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |