Eldwick
Bingley
West Yorkshire
BD16 3DT
Secretary Name | David Anthony Narey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(50 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Southway Eldwick Bingley West Yorkshire BD16 3DT |
Director Name | Mr Christopher Narey |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Albert Street Wilsden Bradford West Yorkshire BD15 0JJ |
Director Name | Mr Kevin Narey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Cottage Weddinghall Fold Lothersdale Keighley West Yorkshire BD20 8HD |
Director Name | Vera Merle Narey |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 37 Barden Drive Eldwick Bingley West Yorkshire BD16 3PH |
Secretary Name | Vera Merle Narey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 37 Barden Drive Eldwick Bingley West Yorkshire BD16 3PH |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £92,537 |
Cash | £3,210 |
Current Liabilities | £296,724 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Notice of a court order ending Administration (10 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from jacksons joliffe cork 33 george street wakefield WF1 1LX (1 page) |
12 March 2008 | Administrator's progress report to 4 March 2008 (10 pages) |
12 March 2008 | Notice of extension of period of Administration (1 page) |
5 October 2007 | Administrator's progress report (10 pages) |
15 May 2007 | Statement of administrator's proposal (33 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the offices @ 385 385 canal road bradford west yorkshire BD2 1AW (1 page) |
20 March 2007 | Appointment of an administrator (2 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
4 April 2006 | Return made up to 29/12/05; full list of members; amend (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 5 eldon place bradford west yorkshire BD1 3AU (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members
|
7 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
14 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 November 1996 | Accounting reference date extended from 30/11/96 to 31/05/97 (1 page) |
28 February 1996 | Secretary resigned;director resigned (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: c/o narey building co LIMITED baptist place westgate bradford BD1 2PS (1 page) |
18 January 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
14 June 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
12 March 1994 | Resolutions
|
26 September 1945 | Incorporation (21 pages) |