Thorner
Leeds
West Yorkshire
LS14 3HF
Director Name | Mr Alan David Sykes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(10 months, 1 week after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Managing Director |
Correspondence Address | 4 Dene Park Kirkburton Huddersfield West Yorkshire HD8 0XJ |
Director Name | Mr John Ellis Townend |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(10 months, 1 week after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Hall Syke Shepley Huddersfield West Yorkshire HD8 8AN |
Director Name | David Andrew Watson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(10 months, 1 week after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Sales Director |
Correspondence Address | 20 Gosport Close Outlane Huddersfield West Yorkshire HD3 3FP |
Secretary Name | Mr John Ellis Townend |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1990(10 months, 1 week after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hall Syke Shepley Huddersfield West Yorkshire HD8 8AN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 December 2002 | Dissolved (1 page) |
---|---|
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
19 March 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |
8 September 1995 | Liquidators statement of receipts and payments (6 pages) |
2 May 1995 | Certificate of specific penalty (2 pages) |
17 March 1995 | Liquidators statement of receipts and payments (6 pages) |