Clapham
Lancaster
Lancashire
LA2 8HB
Director Name | Timothy James Lockett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1990(2 years, 3 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Sales Director |
Correspondence Address | 10 Old Hall Croft Gargrave Skipton North Yorkshire BD23 3PQ |
Director Name | Gillian Mary Throup |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 1 The Cottages Lawkland Austwick Lancaster LA2 8AT |
Secretary Name | Gillian Mary Throup |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1993(5 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 1 The Cottages Lawkland Austwick Lancaster LA2 8AT |
Director Name | Ernest Cockburn |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 63 Thornhill Road Steeton Keighley West Yorkshire BD20 6RE |
Director Name | Beverley Jane Lockett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1993) |
Role | Secretary |
Correspondence Address | Gargrave House Gargrave Skipton North Yorkshire BD23 3PH |
Secretary Name | Beverley Jane Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | Gargrave House Gargrave Skipton North Yorkshire BD23 3PH |
Director Name | Mr Thomas Alan Crowther |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 7 Whinfield Lane Ashton On Ribble Preston Lancashire PR2 1NQ |
Director Name | Maj Stephen John Lockett |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Ivy End Bank Newton Gargrave Skipton North Yorkshire BD23 3NT |
Director Name | Beverley Jane Lockett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Raikes Barn Raikes Road Skipton North Yorkshire BD23 1NP |
Registered Address | Grant Thornton Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 July 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
4 April 2000 | Registered office changed on 04/04/00 from: 1 the cottages lawkland austwick lancaster LA2 8AT (1 page) |
29 March 2000 | Declaration of solvency (3 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Appointment of a voluntary liquidator (1 page) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1997 (7 pages) |
31 December 1998 | Return made up to 02/11/98; no change of members
|
23 June 1998 | Registered office changed on 23/06/98 from: airedale business centre keighley road skipton north yorkshire BD23 2TZ (1 page) |
10 December 1997 | Return made up to 02/11/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
14 January 1997 | Return made up to 02/11/96; full list of members
|
18 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: unit 5 carleton business park carleton new road skipton north yorkshire BD23 2DE (1 page) |