FOYLE & KIRK LIMITED

Hellopages » West Yorkshire » Leeds » LS6 1AE

Company number 00830089
Status Liquidation
Incorporation Date 7 December 1964
Company Type Private Limited Company
Address 18 HYDE PARK CORNER, LEEDS, LS6 1AE
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Order of court to wind up; Order of court to wind up; Court order notice of winding up. The most likely internet sites of FOYLE & KIRK LIMITED are www.foylekirk.co.uk, and www.foyle-kirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Foyle Kirk Limited is a Private Limited Company. The company registration number is 00830089. Foyle Kirk Limited has been working since 07 December 1964. The present status of the company is Liquidation. The registered address of Foyle Kirk Limited is 18 Hyde Park Corner Leeds Ls6 1ae. . BALLANTYNE, Stephen John is a Secretary of the company. BALLANTYNE, John is a Director of the company. BALLANTYNE, Stephen John is a Director of the company. Secretary BALLANTYNE, Irene Cragg has been resigned. Director BALLANTYNE, Irene Cragg has been resigned. Director BALLANTYNE, Juliette Fleeman has been resigned. Director HARVEY, Colin has been resigned. The company operates in "Painting and glazing".


Current Directors

Secretary
BALLANTYNE, Stephen John
Appointed Date: 22 August 2000

Director
BALLANTYNE, John

102 years old

Director

Resigned Directors

Secretary
BALLANTYNE, Irene Cragg
Resigned: 22 August 2000

Director
BALLANTYNE, Irene Cragg
Resigned: 31 December 2002
102 years old

Director
BALLANTYNE, Juliette Fleeman
Resigned: 14 March 2008
Appointed Date: 22 August 2000
71 years old

Director
HARVEY, Colin
Resigned: 25 June 2001
71 years old

FOYLE & KIRK LIMITED Events

10 Dec 2008
Order of court to wind up
09 Dec 2008
Order of court to wind up
03 Dec 2008
Court order notice of winding up
15 May 2008
Return made up to 31/03/08; full list of members
09 Apr 2008
Appointment terminated director juliette ballantyne
...
... and 53 more events
04 Sep 1986
Return made up to 04/04/86; full list of members

19 Apr 1985
Share capital
22 Jan 1965
Allotment of shares
21 Dec 1964
Allotment of shares
07 Dec 1964
Incorporation

FOYLE & KIRK LIMITED Charges

31 July 1990
Legal mortgage
Delivered: 14 August 1990
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank PLC
Description: Elder cottage northgate lane linton title no wyk 95219…
3 February 1986
Legal mortgage
Delivered: 13 February 1986
Status: Satisfied on 15 July 1996
Persons entitled: National Westminster Bank PLC
Description: F/Hold nos 2, 4, 6, 8 and 10 oakwood court, leeds, west…
11 December 1981
Legal mortgage
Delivered: 30 December 1981
Status: Satisfied on 15 July 1996
Persons entitled: National Westminster Bank LTD
Description: L/Hold premises at crowther avenue and ravenscliffe road…
11 December 1981
Legal mortgage
Delivered: 30 December 1981
Status: Satisfied on 18 January 2008
Persons entitled: National Westminster Bank LTD
Description: 18, 19, 20 & 22, hyde park corner, leeds, west yorkshire…