West Lane Baildon
Shipley
West Yorkshire
BD17 5TU
Director Name | Michael Leonard Hutton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1994(46 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 21 Coppice View Idle Bradford West Yorkshire BD10 8UF |
Director Name | David Renton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1994(46 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 2 Heatherside Baildon Bradford West Yorkshire BD17 5LG |
Director Name | Richard Jeremy Binns |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(47 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Accountant |
Correspondence Address | 15 Cavendish Court Park Road Eccleshill Bradford West Yorkshire BD10 8AW |
Director Name | Peter Leslie Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(47 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Works Manager |
Correspondence Address | 14 Stonecroft Eccleshill Bradford West Yorkshire BD2 2HW |
Director Name | John Andrew Wigley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(47 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerrisdale Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Secretary Name | Richard Jeremy Binns |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1995(47 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Accountant |
Correspondence Address | 15 Cavendish Court Park Road Eccleshill Bradford West Yorkshire BD10 8AW |
Director Name | Denis Alred |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1994) |
Role | Printer |
Correspondence Address | 9 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Ramon Bullock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1995) |
Role | Printer |
Correspondence Address | 330 Dudley Hill Road Bradford West Yorkshire BD2 3AA |
Secretary Name | Denis Alred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 9 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Barry Malcolm Lyne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | The Well House Kishfield Lane Kettleshulme Stockport Cheshire SK12 7RB |
Secretary Name | Barry Malcolm Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(46 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Arncliffe Menorca Hill Laxey Isle Of Man |
Director Name | Mr Andrew John Wainwright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(46 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Thorney Hedge Road Chiswick London W4 5SD |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £265,486 |
Cash | £41,903 |
Current Liabilities | £427,438 |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 April 2004 | Dissolved (1 page) |
---|---|
12 January 2004 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
24 November 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
31 July 2003 | Liquidators statement of receipts and payments (8 pages) |
31 January 2003 | Liquidators statement of receipts and payments (7 pages) |
21 August 2002 | Liquidators statement of receipts and payments (7 pages) |
25 January 2002 | Liquidators statement of receipts and payments (7 pages) |
16 August 2001 | Liquidators statement of receipts and payments (7 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 April 1998 | Administrator's abstract of receipts and payments (2 pages) |
2 April 1998 | Notice of discharge of Administration Order (4 pages) |
9 January 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
8 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
31 July 1997 | Statement of affairs (11 pages) |
31 July 1997 | Resolutions
|
29 July 1997 | Registered office changed on 29/07/97 from: pannell house 6 queen street leeds LS1 2TW (1 page) |
28 July 1997 | Appointment of a voluntary liquidator (1 page) |
19 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
21 January 1997 | Notice of result of meeting of creditors (5 pages) |
13 January 1997 | Statement of administrator's proposal (15 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: temple house raglan street harrogate north yorkshire HG1 1LE (1 page) |
8 November 1996 | Notice of Administration Order (1 page) |
8 November 1996 | Administration Order (2 pages) |
3 July 1996 | Return made up to 30/04/96; change of members
|
12 June 1996 | Particulars of mortgage/charge (8 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 June 1995 | Declaration of assistance for shares acquisition (8 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 30/04/95; full list of members (8 pages) |
8 June 1995 | Director resigned (4 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
17 March 1995 | Full accounts made up to 30 April 1994 (22 pages) |