Keighley
West Yorkshire
BD20 6JR
Secretary Name | Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(78 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 31 May 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 4 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Director Name | Stephen Smith |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(78 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 31 May 2022) |
Role | Company Secretary Director |
Country of Residence | England |
Correspondence Address | 4 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Director Name | Mr Keith Hardwick Trott |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1994) |
Role | Sales Director |
Correspondence Address | 28 Wilsden Road Harden Bingley West Yorkshire BD16 1JN |
Director Name | John Frederick Valentine |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Fairmead Lyons Road Slinfold Horsham West Sussex RH13 7QS |
Secretary Name | Sylvia Fothergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 10 Spring Close Keighley West Yorkshire BD21 4UP |
Director Name | Robert Ernest Burns |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 1997) |
Role | Chartered Engineer |
Correspondence Address | 20 Tennyson Road Stratford Upon Avon Warwickshire CV37 7JU |
Director Name | Alexander Dalziel Barclay |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(75 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 4 Dales Way Guiseley Leeds LS20 8JN |
Secretary Name | James Rennie Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1998) |
Role | Director/Company Secretary |
Correspondence Address | The Willow Barwell Close Leamington Spa Warwickshire CV32 6QA |
Director Name | Mr Brian Clappison Winch |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(77 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Knapton Green, Knapton North Walsham Norfolk NR28 0RU |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,117,862 |
Gross Profit | £561,843 |
Net Worth | £68,017 |
Cash | £665 |
Current Liabilities | £971,223 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
25 February 2020 | Restoration by order of the court (2 pages) |
---|---|
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | Order of court - dissolution void (4 pages) |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2001 | Receiver ceasing to act (1 page) |
31 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1998 | Form 3.2 statement of affairs (11 pages) |
5 November 1998 | Administrative Receiver's report (5 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 4 south bar street banbury OX16 9AA (1 page) |
30 July 1998 | Appointment of receiver/manager (1 page) |
4 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
17 April 1998 | Particulars of mortgage/charge (10 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
13 July 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 31/03/97; full list of members
|
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
5 February 1997 | Full accounts made up to 31 May 1996 (19 pages) |
8 May 1996 | Return made up to 09/05/96; full list of members
|
22 December 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
27 April 1995 | New director appointed (2 pages) |
22 March 1995 | Director resigned (2 pages) |