Main Street
Farthingstone
Northampshire
NN12 8EZ
Secretary Name | Richard Hopkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1993(17 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1994(18 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Bracken Wood The Kilns Towneley Burnley Lancashire BB11 2RW |
Director Name | Steven Butcher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 11 Goose Eye Laycock Keighley West Yorkshire BD22 0PD |
Director Name | Mr Matthew Ingle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Norwood House Low Lane Cowling West Yorkshire BD22 0LE |
Director Name | Mr Willem Kok |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 1993(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 1994) |
Role | Group Finance Director |
Correspondence Address | The Cottage Kildwick Hall Kildwick Keighley West Yorkshire BD20 9AE |
Director Name | David John Levitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 6 Grosvenor Lodge Stanmore Middlesex HA7 4JE |
Director Name | Michael McIlroy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Mayfield Bent Cottages 301 Keighley Road Colne Lancashire BB8 7HE |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 February 2001 | Dissolved (1 page) |
---|---|
27 November 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 November 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (7 pages) |
19 November 1999 | Liquidators statement of receipts and payments (7 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Resolutions
|
29 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
29 April 1998 | Appointment of a voluntary liquidator (1 page) |
29 April 1998 | Statement of affairs (7 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: peat house 1 commercial street bradford west yorkshire BD1 4AS (1 page) |
24 February 1998 | Return made up to 09/02/98; full list of members (8 pages) |
5 January 1998 | Resolutions
|
19 December 1997 | £ sr 66690000@1 05/01/95 £ sr [email protected] (1 page) |
2 October 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 March 1997 | Return made up to 09/02/97; change of members (7 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
25 February 1996 | Return made up to 09/02/96; no change of members (6 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 November 1982 | Accounts made up to 31 March 1982 (27 pages) |