Addingham
LS29 0LT
Director Name | Mr Stuart Richardson |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(82 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abbey Close Addingham LS29 0LT |
Secretary Name | Mrs Claire Elizabeth Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(82 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 June 2014) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abbey Close Addingham LS29 0LT |
Director Name | Mr Claude Leslie English |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 1993) |
Role | Director (Managing) |
Correspondence Address | Hollin Nook Moorlane Burley In Wharfedale Ilkley West Yorkshire LS25 5NW |
Director Name | Mark Hewson Overend |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 1993) |
Role | Solicitor |
Correspondence Address | Hollin Nook Moor Lane Burley In Wharfedale LS29 7SW |
Director Name | Mary Overend |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | Hollin Nook Moor Lane Burley In Wharfedale West Yorkshire LS29 7SW |
Secretary Name | Mary Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | Hollin Nook Moor Lane Burley In Wharfedale West Yorkshire LS29 7SW |
Director Name | Jennifer Lesley Dixon |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(73 years after company formation) |
Appointment Duration | 9 years (resigned 30 November 2002) |
Role | Director/Company Secretary |
Correspondence Address | 14 St Pauls Grove Ben Rhydding Ilkley West Yorkshire LS29 8NR |
Director Name | John Robert Dixon |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(73 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 14 St Pauls Grove Ben Rhydding Ilkley West Yorkshire LS29 8NR |
Secretary Name | Jennifer Lesley Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(73 years after company formation) |
Appointment Duration | 9 years (resigned 30 November 2002) |
Role | Director/Company Secretary |
Correspondence Address | 14 St Pauls Grove Ben Rhydding Ilkley West Yorkshire LS29 8NR |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Claire Richardson 50.00% Ordinary |
---|---|
500 at £1 | Stuart Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,454 |
Cash | £100 |
Current Liabilities | £63,688 |
Latest Accounts | 31 May 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 January 2013 | Statement of affairs with form 4.19 (6 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Registered office address changed from Unit 1a Ashlands Park Ashlands Road Ilkley West Yorkshire LS29 8JT United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 1a Ashlands Park Ashlands Road Ilkley West Yorkshire LS29 8JT United Kingdom on 8 January 2013 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
24 May 2011 | Registered office address changed from 4 the Grove Ilkley West Yorkshire LS29 9EG on 24 May 2011 (1 page) |
17 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 November 2009 | Director's details changed for Stuart Richardson on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Claire Elizabeth Richardson on 27 November 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 November 2006 | Return made up to 10/10/06; full list of members
|
22 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 November 2005 | Return made up to 10/10/05; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 September 2004 | Return made up to 10/10/04; full list of members
|
21 May 2004 | Company name changed arthur english(ilkley)LIMITED\certificate issued on 21/05/04 (2 pages) |
21 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
22 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
17 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 October 2000 | Return made up to 10/10/00; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
31 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
16 October 1996 | Return made up to 10/10/96; change of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
1 May 1996 | New director appointed (2 pages) |
25 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |