Melling
Carnforth
Lancashire
LA6 2RA
Director Name | Nicola Jane Aitken |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Melling Hall Hotel Melling Carnforth Lancashire LA6 2RA |
Director Name | Ann Elizabeth Porter |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1995(same day as company formation) |
Role | Self Employed |
Correspondence Address | Old School House Fewston Harrogate North Yorkshire HG3 1SS |
Director Name | Terence John Porter |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1995(same day as company formation) |
Role | Self Employed |
Correspondence Address | Old School House Fewston Harrogate North Yorkshire HG3 1SS |
Secretary Name | Nicola Jane Aitken |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Melling Hall Hotel Melling Carnforth Lancashire LA6 2RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Geoffrey Martin & Co St James'S House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2000 | Dissolved (1 page) |
---|---|
8 August 2000 | Registered office changed on 08/08/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Statement of affairs (6 pages) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 29 clarendon road leeds LS2 9PG (1 page) |
1 September 1999 | Return made up to 03/07/99; full list of members
|
1 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1996 | Return made up to 03/07/96; full list of members
|
5 September 1995 | Particulars of mortgage/charge (10 pages) |
7 August 1995 | Accounting reference date notified as 31/12 (1 page) |
7 August 1995 | Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
6 July 1995 | Secretary resigned (2 pages) |