Keighley
West Yorkshire
BD20 6EU
Director Name | Carol Cleghorn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1997(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Furn Manufacturer |
Correspondence Address | 19 Golden View Drive Keighley West Yorkshire BD21 4SN |
Director Name | Malcolm Hanson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Meadowcroft Cononley Skipton West Yorkshire BD20 8ND |
Director Name | Mr Andrew Jeremy Harrison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Green Head Lane Keighley West Yorkshire BD20 6EU |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Gillian Christine Ingham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1997) |
Role | Law Lecturer Furniture Manufac |
Correspondence Address | 28 Greenhead Lane Utley Keighley West Yorkshire BD20 6EU |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 February 2002 | Dissolved (1 page) |
---|---|
5 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Appointment of a voluntary liquidator (1 page) |
9 July 1997 | Statement of affairs (6 pages) |
9 July 1997 | Resolutions
|
25 June 1997 | Registered office changed on 25/06/97 from: airedale trading park skipton road crosshills keighley west yorkshire BD20 7DS (1 page) |
16 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
6 November 1996 | Company name changed suite dreams mills LIMITED\certificate issued on 07/11/96 (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: marley mills alkincote street keighley west yorkshire BD21 5JT (1 page) |
29 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |