Woolton Hill
Newbury
Berkshire
RG20 9UE
Director Name | George Charles Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Worsted Spinner |
Correspondence Address | Crawstone Mews Sykehouse Lane Saddleworth Road Greetland Halifax West Yorkshire HX4 8PA |
Director Name | Peter Malcolm Hay Weir |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Yarn Salesman |
Correspondence Address | 45 Trenance Gardens Greetland Halifax West Yorkshire HX4 8NN |
Secretary Name | Mr Duncan Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 270 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF |
Secretary Name | Mr Nigel Philip Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 1996) |
Role | Financial Controller |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | David Christopher Courtman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1994) |
Role | Merchant Banker |
Correspondence Address | Gill House Alne Road Tollerton York North Yorkshire YO6 2EA |
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 1994) |
Role | Chef Executive |
Country of Residence | England |
Correspondence Address | The Stockton Hermitage Malton Road York North Yorkshire YO3 9TL |
Director Name | Mr Nigel Philip Sheppard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: victoria villas richmond surrey TW9 2JX (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Appointment of a voluntary liquidator (1 page) |
15 May 1996 | Declaration of solvency (3 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
24 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |