Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Closed |
Appointed | 13 January 2005(75 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Andrew Christopher Boydell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Ian Stuart Doig |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 339 Haggstones Road Worrall Sheffield South Yorkshire S30 3AB |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Diane Craze |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(68 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Registered Address | Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2015 | Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages) |
---|---|
14 November 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Restoration by order of the court (3 pages) |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2006 | Application for striking-off (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 August 2005 | Return made up to 20/07/05; full list of members
|
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 July 2004 | Return made up to 20/07/04; full list of members (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 July 2003 | Return made up to 20/07/03; no change of members (4 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 November 2002 | Location of register of members (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Return made up to 20/07/02; full list of members (5 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 September 2001 | Return made up to 20/07/01; full list of members (5 pages) |
3 September 2001 | Location of debenture register (1 page) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 November 2000 | Location of register of members (1 page) |
10 August 2000 | Return made up to 20/07/00; no change of members (10 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
4 May 2000 | Location of register of members (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 July 1999 | Return made up to 20/07/99; change of members (8 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 August 1998 | Return made up to 20/07/98; full list of members (7 pages) |
4 August 1998 | Director's particulars changed (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
31 October 1997 | Director resigned (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 October 1997 | New director appointed (4 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | New secretary appointed;new director appointed (4 pages) |
3 August 1997 | Return made up to 20/07/97; full list of members (7 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
31 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (12 pages) |
27 May 1987 | Resolutions
|
30 August 1986 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
29 June 1983 | Accounts made up to 31 December 1982 (2 pages) |
4 June 1982 | Accounts made up to 31 December 1981 (2 pages) |
1 June 1929 | Incorporation (47 pages) |