Collingham
Wetherby
West Yorkshire
LS22 5AT
Director Name | Paul Alan Atkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(81 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 15 November 2022) |
Role | Chartered Accountant |
Correspondence Address | 3 Foxfield Close Woolfold Bury Lancashire BL8 1FD |
Director Name | David Morris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(81 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 15 November 2022) |
Role | Chartered Accountant |
Correspondence Address | 4 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Director Name | Eric Malcolm Barnes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(81 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 148 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Director Name | Donald Harrop |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(81 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 March 1992) |
Role | Certified Accountant |
Correspondence Address | 1 Fullerton Terrace Collingham Wetherby West Yorkshire LS22 5AT |
Director Name | David Hinchley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(81 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 March 1992) |
Role | Management Accountant |
Correspondence Address | 20 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Director Name | Richard Thomas |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(81 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 March 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wescoe Lodge Weeton Otley North Yorkshire LS21 2PY |
Director Name | Grant Christopher Wraige |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(81 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 March 1992) |
Role | Incorporations Surveyor |
Correspondence Address | 2 Swale Rise Wetherby West Yorkshire LS22 7UH |
Telephone | 0113 2732121 |
---|---|
Telephone region | Leeds |
Registered Address | Coopers & Lybrand Deloitte Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
25 August 1984 | Delivered on: 3 November 1964 Persons entitled: Prudential Assurance Company LTD Classification: Disposition Secured details: £31836.5.4. Particulars: Shop premises 38, 46, 48 and 50 brandon street, motherwell, 354 dumbarton road, and 2/4 fortrose street, glasgow and 103 high street and 6 hill street, kirkcaldy. Outstanding |
---|---|
2 June 1964 | Delivered on: 8 October 1964 Persons entitled: Legal and General Assurance Society Classification: Disposition Secured details: £27,300. Particulars: 50/52 union st glasgow. Outstanding |
2 June 1964 | Delivered on: 27 July 1964 Persons entitled: The Scottish Union and National Insurance Company Classification: Disposition Secured details: £13666.13.4. Particulars: 113/117 high street, falkirk, stirlingshire. Outstanding |
20 March 1957 | Delivered on: 5 December 1961 Persons entitled: Standard Property Investment Company LTD Classification: Bond and disposition Secured details: £4,291 (owing). Particulars: 74, main st coatbridge, scotland. Outstanding |
27 June 1947 | Delivered on: 5 December 1961 Persons entitled: Standard Property Investment Company LTD Classification: Bond and dispostion Secured details: £13,000 (owing). Particulars: 46 st nicholas st, aberdeen, scotland. Outstanding |
28 September 1953 | Delivered on: 2 October 1953 Persons entitled: H.A.Easton and W.H.Laws Classification: Charge Secured details: £2325. Particulars: 1 elizabeth place, shoreditch, 9, io and 11 revington place, 7, 8 and 9 leblonds buildings, 2 elizabeth place, revington street, all in shoreditch, london title numbers 265384, 260877, 260085, 251874. Outstanding |
19 March 1936 | Delivered on: 23 March 1936 Persons entitled: Lloyds Bank Limited Classification: Charge under lr act 1925 Secured details: All monies not exceeding £30,000. Particulars: 134 to 146 (even) curtain road, sites of 1 and 2 elizabeth place, 9, io and 11 rivington place and 7, 8 and 9 le blond buildings, shoreditch, london E. title number 351889. Outstanding |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2018 | Compulsory strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Restoration by order of the court (4 pages) |
16 October 2014 | Restoration by order of the court (4 pages) |
13 September 1996 | Dissolved (1 page) |
13 September 1996 | Dissolved (1 page) |
13 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Liquidators' statement of receipts and payments (10 pages) |
28 September 1995 | Liquidators statement of receipts and payments (10 pages) |
28 September 1995 | Liquidators' statement of receipts and payments (10 pages) |
3 April 1995 | Liquidators' statement of receipts and payments (10 pages) |
3 April 1995 | Liquidators' statement of receipts and payments (10 pages) |
3 April 1995 | Liquidators statement of receipts and payments (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (218 pages) |
1 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
1 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
14 January 1992 | Return made up to 21/12/91; change of members (7 pages) |
31 January 1990 | Return made up to 21/12/89; full list of members (7 pages) |