Todley Hall Road Laycock
Keighley
West Yorkshire
BD22 0QB
Director Name | Mrs Joan Dixon |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Beech Hill House Carleton Skipton North Yorkshire |
Director Name | Mr John Harold Dixon |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1995) |
Role | Printer |
Correspondence Address | Beech Hill House Carleton Skipton North Yorkshire |
Director Name | Mr Alan Henry Markham |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 July 2006) |
Role | Secretary |
Correspondence Address | Poppy Cottage Hollin Hall Trawden Colne Lancs BB8 8SS |
Secretary Name | Mr Alan Henry Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Poppy Cottage Hollin Hall Trawden Colne Lancs BB8 8SS |
Director Name | Josephine Markham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(75 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2005) |
Role | Sales & Marketing Manager |
Correspondence Address | Poppy Cottage Hollin Hall Trawden Colne Lancashire BB8 8SS |
Director Name | Mr Andrew Christopher Hobson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(85 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Secretary Name | Louise Elizabeth Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(85 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Barn House Todley Hall Laycock Keighley West Yorkshire BD22 0QB |
Secretary Name | Mr Andrew Christopher Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Registered Address | Office 6, Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Latest Accounts | 30 April 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Louise Elizabeth Bell on 12 March 2010 (2 pages) |
31 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 March 2009 | Appointment terminated director andrew hobson (1 page) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated secretary andrew hobson (1 page) |
23 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
7 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: E1/E2, royd way keighley west yorkshire BD21 3LG (1 page) |
27 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 August 2006 | Director resigned (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Location of debenture register (1 page) |
21 March 2006 | Return made up to 12/03/06; full list of members (4 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 21/25 main street cross hills keighley west yorkshire BD20 8TX (1 page) |
21 February 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (5 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members
|
6 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
14 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
1 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
24 May 1996 | Return made up to 12/03/96; full list of members (6 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 August 1995 | Ad 10/05/95--------- £ si 130000@1=130000 £ ic 5600/135600 (2 pages) |
19 May 1995 | Particulars of mortgage/charge (14 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | £ nc 10000/250000 19/04/95 (1 page) |
10 April 1995 | Return made up to 12/03/95; full list of members (6 pages) |