CHEVIN MILL LIMITED
OTLEY HILL WOOLHOUSE PROPERTY MANAGEMENT LIMITED

Hellopages » West Yorkshire » Leeds » LS21 1BT

Company number 03116581
Status Liquidation
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address UNIT 1 CHEVIN MILL, LEEDS ROAD, OTLEY, WEST YORKSHIRE, LS21 1BT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 29 July 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-07-30 LRESSP ‐ Special resolution to wind up on 2015-07-30 . The most likely internet sites of CHEVIN MILL LIMITED are www.chevinmill.co.uk, and www.chevin-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Burley-in-Wharfedale Rail Station is 2.8 miles; to Bingley Rail Station is 7.1 miles; to Bradford Forster Square Rail Station is 7.7 miles; to Bradford Interchange Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chevin Mill Limited is a Private Limited Company. The company registration number is 03116581. Chevin Mill Limited has been working since 20 October 1995. The present status of the company is Liquidation. The registered address of Chevin Mill Limited is Unit 1 Chevin Mill Leeds Road Otley West Yorkshire Ls21 1bt. . ELLABY, Nicholas Jan is a Secretary of the company. BARKER, Robert is a Director of the company. ELLABY, Nicholas Jan is a Director of the company. PIKE, Timothy Roger is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DUNHILL, Richard William Denton has been resigned. Director ENTWISLE, John Bruce has been resigned. Director HILL, Charles has been resigned. Director SOULSBY, Christopher has been resigned. Director WOOLHOUSE, Roger Austin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ELLABY, Nicholas Jan
Appointed Date: 20 October 1995

Director
BARKER, Robert
Appointed Date: 01 March 2003
72 years old

Director
ELLABY, Nicholas Jan
Appointed Date: 20 October 1995
78 years old

Director
PIKE, Timothy Roger
Appointed Date: 20 October 1995
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
DUNHILL, Richard William Denton
Resigned: 20 May 2004
Appointed Date: 20 October 1995
65 years old

Director
ENTWISLE, John Bruce
Resigned: 14 August 2008
Appointed Date: 20 October 1995
77 years old

Director
HILL, Charles
Resigned: 20 May 2004
Appointed Date: 20 October 1995
71 years old

Director
SOULSBY, Christopher
Resigned: 20 July 2010
Appointed Date: 14 August 2008
78 years old

Director
WOOLHOUSE, Roger Austin
Resigned: 20 May 2004
Appointed Date: 20 October 1995
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

CHEVIN MILL LIMITED Events

03 Nov 2016
Liquidators' statement of receipts and payments to 29 July 2016
11 Aug 2015
Appointment of a voluntary liquidator
11 Aug 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-30
  • LRESSP ‐ Special resolution to wind up on 2015-07-30

11 Aug 2015
Declaration of solvency
25 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 74 more events
10 Nov 1995
New secretary appointed;new director appointed
10 Nov 1995
Secretary resigned
10 Nov 1995
Director resigned
10 Nov 1995
Registered office changed on 10/11/95 from: 12 york place leeds LS1 2DS
20 Oct 1995
Incorporation