Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director Name | Thomas Roderick Millar Sheriff |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Whams Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5RU |
Secretary Name | Thomas Roderick Millar Sheriff |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Whams Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5RU |
Director Name | Jan Beaumont |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Rose Cottage Gawthorpe Green Kirkheaton Huddersfield W Yorkshire HD5 0NX |
Director Name | Mr Richard Conrad Beaumont |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Rose Cottage Gawthorpe Green Huddersfield West Yorkshire HD5 0NX |
Registered Address | K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £108,525 |
Cash | £100,054 |
Current Liabilities | £56,258 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: whams farm cragg vale hebden bridge west yorkshire HX7 5RU (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Appointment of a voluntary liquidator (1 page) |
29 March 2000 | Ex/res 22/3/00 liq's distribute (1 page) |
29 March 2000 | Statement of affairs (3 pages) |
12 October 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
18 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 September 1997 | Return made up to 12/08/97; no change of members (4 pages) |
6 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 30 June 1995 (7 pages) |
18 May 1995 | £ ic 60/50 20/04/95 £ sr 10@1=10 (1 page) |