Batley
West Yorkshire
Director Name | Mrs Lindsay Veronica Moncrieff Taylor |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Upper Batley Low Lane Batley West Yorkshire WF17 0AL |
Secretary Name | Mr Nicholas Charles Duncan Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Burnsall Skipton North Yorkshire BD23 6BN |
Director Name | Mr John Timothy Lewis |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | Shuttle Cottage 71 Brook Lane Golcar Huddersfield West Yorkshire HD7 4JA |
Secretary Name | Mr John Timothy Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | Shuttle Cottage 71 Brook Lane Golcar Huddersfield West Yorkshire HD7 4JA |
Registered Address | Unit 30 Carlinghow Mills Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 6 February 2017 (overdue) |
---|
4 January 2016 | Restoration by order of the court (3 pages) |
---|---|
4 January 2016 | Restoration by order of the court (3 pages) |
10 November 1998 | Dissolved (1 page) |
10 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Appointment of a voluntary liquidator (1 page) |
15 January 1998 | Res re creditors payment (1 page) |
15 January 1998 | Resolutions
|
15 January 1998 | Appointment of a voluntary liquidator (1 page) |
15 January 1998 | Res re creditors payment (1 page) |
17 December 1997 | Declaration of solvency (3 pages) |
17 December 1997 | Declaration of solvency (3 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Return made up to 23/01/97; full list of members
|
29 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 485 bradford road batley west yorkshire WF17 8LF (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 485 bradford road batley west yorkshire WF17 8LF (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1996 | Return made up to 26/01/96; no change of members
|
4 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |