Cragg Vale Mythomroyd
Hebden Bridge
West Yorkshire
HX7 5TX
Director Name | Mr Neil Hickford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mayroyd Norden Road Rochdale Lancashire OL11 5PT |
Secretary Name | Mr Neil Hickford |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mayroyd Norden Road Rochdale Lancashire OL11 5PT |
Director Name | Mr Richard Thomas Rigg |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2000) |
Role | Manufacturing Director |
Correspondence Address | Wilmers Calderbrook Road Littleborough Lancashire OL15 9PG |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,623 |
Cash | £390 |
Current Liabilities | £219,463 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Appointment of a voluntary liquidator (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 107-109 washway road sale cheshire M33 7TY (1 page) |
22 January 2002 | Statement of affairs (6 pages) |
22 January 2002 | Resolutions
|
16 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
9 June 2000 | Director resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 January 2000 | Return made up to 22/12/99; full list of members
|
11 August 1999 | Registered office changed on 11/08/99 from: beardsley gordon-smith chartered accountants 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
21 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1995 | Return made up to 22/12/95; no change of members (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |