Bingley
West Yorkshire
BD16 4DP
Secretary Name | Pauline Anne Warin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(48 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 June 2004) |
Role | Secretary |
Correspondence Address | Greenbank 7 Falcon Road Bingley West Yorkshire BD16 4DP |
Director Name | Mr Gordon Warin |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1994) |
Role | Textile Engineer |
Correspondence Address | 25 Dalecourt Fieldway Ilkley West Yorkshire LS29 8NB |
Secretary Name | Mrs Inez Nigella Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 168 Guard House Road Keighley West Yorkshire BD22 6JS |
Registered Address | Waltham House Clyde Street Bingley West Yorkshire BD16 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,860 |
Cash | £79,048 |
Current Liabilities | £13,797 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2004 | Application for striking-off (1 page) |
16 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 December 2001 | Return made up to 09/08/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Return made up to 09/08/00; full list of members (7 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1999 | Return made up to 09/08/99; full list of members (7 pages) |
3 February 1999 | Return made up to 09/08/98; full list of members
|
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Return made up to 09/08/96; no change of members (4 pages) |
20 October 1995 | Return made up to 09/08/95; no change of members (4 pages) |