Sour Hall
Todmorden
W Yorks
OL14 7JA
Secretary Name | Victoria Louise Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Woodfield Sourhall Todmorden Lancashire OL14 7JA |
Director Name | Lode Patrick Belpeer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 February 1994(3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Leie View Hall Leie Park 9831 Deurie Foreign Belgium |
Director Name | Knox Kerr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1994(3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Wood Croft Sowerby Sowerby Bridge West Yorkshire HX6 1HL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Anthony John Tarpey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ashgarth Court Rossett Green Harrogate HG2 9LE |
Registered Address | 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 | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 June 2001 | Dissolved (1 page) |
---|---|
26 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2000 | Liquidators statement of receipts and payments (6 pages) |
6 April 2000 | Liquidators statement of receipts and payments (6 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: prince of wales mill armytage road brighouse west yorkshire HD6 1QF (1 page) |
30 March 1995 | Appointment of a voluntary liquidator (2 pages) |
30 March 1995 | Resolutions
|