Ilkley
West Yorkshire
LS29 9DE
Director Name | Roger Nigel Head |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | Moorview 104 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Barry Joynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1992(58 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 51 High Ash Avenue Alwoodley Leeds West Yorkshire LS17 8RS |
Registered Address | Ernst And Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,866,000 |
Gross Profit | £1,412,000 |
Net Worth | £2,186,000 |
Current Liabilities | £2,028,000 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Compulsory strike-off action has been suspended (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2005 | Restoration by order of the court (3 pages) |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 August 1998 | Receiver ceasing to act (1 page) |
13 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1995 | Administrative Receiver's report (8 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: robin mills leeds road idle bradford yorkshire BD10 9TE (1 page) |
3 August 1995 | Appointment of receiver/manager (1 page) |
18 July 1995 | Company name changed robert glew and co.LIMITED\certificate issued on 19/07/95 (4 pages) |
5 June 1995 | Return made up to 10/05/95; full list of members
|
28 April 1995 | Particulars of mortgage/charge (16 pages) |