Bleach Mill Lane, Menston
Ilkley
West Yorkshire
LS29 6HE
Director Name | Stephen Paul Newell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 2 Saddlers Croft Ilkley West Yorkshire LS29 9DQ |
Secretary Name | Mr John Muggleston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(97 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Southway Bingley West Yorkshire BD16 3DT |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 1992) |
Role | Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Director Name | Mr Ernest Oldfield |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1995) |
Role | Co Secretary/Accountant |
Correspondence Address | 17 Wentworth Close Eggborough Goole North Humberside DN14 0LR |
Director Name | Mr James Michael Southworth |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Austwick Lancaster Lancashire LA2 8BZ |
Director Name | Mr George Bertram Haisman |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1995) |
Role | Financial Manager |
Correspondence Address | The Old Pump House Wycoller Trawden Lancashire BB8 8SY |
Secretary Name | Mr Ernest Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 17 Wentworth Close Eggborough Goole North Humberside DN14 0LR |
Secretary Name | Richard William Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | 29 Grange Avenue Ilkley West Yorkshire LS29 8NU |
Secretary Name | Mr George Bertram Haisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(88 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | The Old Pump House Wycoller Trawden Lancashire BB8 8SY |
Director Name | David George Heath |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Skylark Close Basingstoke Hampshire RG22 5UR |
Director Name | Barry Barr Stevenson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 27 The Circus Bath BA1 2EU |
Secretary Name | Ian Christopher Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Town Street Rawdon Leeds West Yorkshire LS19 6PU |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 24 April 1995(85 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 2002) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Status | Resigned |
Appointed | 24 April 1995(85 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 2002) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Website | www.spooner.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01943 609505 |
Telephone region | Guiseley |
Registered Address | Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £162,762 |
Latest Accounts | 30 June 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
13 February 2007 | Application for striking-off (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
5 June 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
13 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
2 May 2003 | Auditor's resignation (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
13 November 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
3 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
15 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
21 January 1998 | Return made up to 11/05/97; full list of members (6 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
15 February 1996 | Secretary resigned (1 page) |
24 May 1995 | Secretary resigned (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members
|