Pontefract
West Yorkshire
WF8 3PE
Director Name | Mrs Gwendoline Hilda Neille |
---|---|
Date of Birth | July 1919 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Ackworth Road Pontefract West Yorkshire WF8 3PE |
Secretary Name | Mr Edward Neille |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Ackworth Road Pontefract West Yorkshire WF8 3PE |
Secretary Name | Gareth Clarkson Hitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1999(53 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 12 The Fold Lothersdale Keighley West Yorkshire BD22 8DS |
Director Name | Mr Charles James Nicholas Horner |
---|---|
Date of Birth | January 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 24 West Park Drive East Roundhay Leeds West Yorkshire LS8 2EF |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £103,138 |
Cash | £99,339 |
Current Liabilities | £3,485 |
Latest Accounts | 31 March 1999 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 September 2003 | Dissolved (1 page) |
---|---|
12 June 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 April 2002 | Declaration of solvency (3 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: westward cottage 12 the fold lothersdale keighley west yorkshire BD20 8HS (1 page) |
19 April 2002 | Ex/res 5/4/02 liq;s authority (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: hollingworth lane knottingley west yorks WF11 8EF (1 page) |
1 August 2001 | Return made up to 31/12/99; full list of members (7 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members
|