Bingley
West Yorkshire
BD16 4DW
Secretary Name | Lynne Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2001(74 years, 12 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Falcon Road Bingley West Yorkshire BD16 4DW |
Director Name | Mrs Gwendoline Margaret Banister |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 1997) |
Role | Married Woman |
Correspondence Address | Oakleaves 25 Stubham Rise Ilkley West Yorkshire LS29 0AP |
Director Name | Mr Edward Stanley Kershaw Smith |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Textile Manufacturer |
Correspondence Address | River Dale Beckfoot Lane Bingley West Yorkshire BD16 1LX |
Secretary Name | Mrs Gwendoline Margaret Banister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | Oakleaves 25 Stubham Rise Ilkley West Yorkshire LS29 0AP |
Director Name | John Michael Day |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Mulberry Close Conwy Marina Conwy Gwynedd LL32 8GS Wales |
Secretary Name | John Michael Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Carlton House Roberttown Lane Liversedge West Yorkshire WF15 7LX |
Director Name | Mr John Henry George Holliss |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2000) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Beckside 13 Woodvale Crescent Oakwood Park Bingley West Yorkshire BD16 4AJ |
Director Name | David Frank Hodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(71 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 2001) |
Role | Accountant |
Correspondence Address | 7 School Lane Colne Lancashire BB8 7JB |
Secretary Name | David Frank Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 7 School Lane Colne Lancashire BB8 7JB |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £14,871 |
Cash | £2,042 |
Current Liabilities | £1,252,994 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2007 | Dissolved (1 page) |
---|---|
20 November 2006 | Administrator's progress report (22 pages) |
20 November 2006 | Result of meeting of creditors (2 pages) |
13 November 2006 | Notice of move from Administration to Dissolution (22 pages) |
5 June 2006 | Administrator's progress report (11 pages) |
4 May 2006 | Notice of extension of period of Administration (1 page) |
4 May 2006 | Result of meeting of creditors (3 pages) |
7 April 2006 | Statement of administrator's revised proposal (15 pages) |
8 December 2005 | Administrator's progress report (16 pages) |
21 July 2005 | Result of meeting of creditors (32 pages) |
6 July 2005 | Statement of affairs (15 pages) |
6 July 2005 | Statement of administrator's proposal (32 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: stadium mills, pearson rd, odsal, bradford BD6 1BJ (1 page) |
17 May 2005 | Appointment of an administrator (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
25 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
2 October 2002 | Director resigned (1 page) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
21 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Director resigned (1 page) |
15 December 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
13 November 2000 | Director resigned (1 page) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Return made up to 28/09/00; full list of members
|
26 November 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
16 November 1999 | Return made up to 28/09/99; full list of members
|
3 November 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Return made up to 28/09/98; no change of members
|
28 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
11 December 1997 | Return made up to 28/09/97; full list of members (6 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | £ ic 758131/455000 14/03/97 £ sr 303131@1=303131 (1 page) |
13 May 1997 | £ nc 30000/800000 14/03/97 (1 page) |
13 May 1997 | Ad 14/03/97--------- £ si 733121@1=733121 £ ic 25010/758131 (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Return made up to 28/09/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
2 January 1985 | Memorandum and Articles of Association (12 pages) |