Menston Ilkley
Leeds
West Yorks
LS29 6LU
Secretary Name | James Andrew Whitwham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(45 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 30 September 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Cottage 27a Station Road Baildon Shipley West Yorkshire BD17 6NW |
Director Name | Mr Duncan Mark Walls |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2011(63 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 September 2020) |
Role | Customer Services Advisor |
Country of Residence | England |
Correspondence Address | Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Mr Robert Charles Jackson |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1993) |
Role | Retired |
Correspondence Address | 85 Wooldale Drive Filey North Yorkshire YO14 9ER |
Director Name | Mr Alfred William Platts |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(43 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 1992) |
Role | Project Manager |
Correspondence Address | 38 Main Street Menston Ilkley West Yorkshire LS29 6LL |
Director Name | Mrs Moyra Platts |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2002) |
Role | Retired Secretary |
Correspondence Address | 38 Main Street Menston Ilkley West Yorkshire LS29 6LL |
Secretary Name | Mrs Moyra Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 38 Main Street Menston Ilkley West Yorkshire LS29 6LL |
Director Name | James Andrew Whitwham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 December 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Cottage 27a Station Road Baildon Shipley West Yorkshire BD17 6NW |
Registered Address | Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
500 at £1 | Trustees Of George & Gillian Platts Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201,269 |
Cash | £538 |
Current Liabilities | £10,073 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
17 January 2017 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
17 January 2017 | Register inspection address has been changed to Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 January 2013 | Director's details changed for David Curry Walls on 1 February 2012 (2 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for David Curry Walls on 1 February 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr Duncan Mark Walls on 1 June 2012 (2 pages) |
30 January 2013 | Director's details changed for David Curry Walls on 1 February 2012 (2 pages) |
30 January 2013 | Director's details changed for David Curry Walls on 1 February 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr Duncan Mark Walls on 1 June 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Registered office address changed from the Cottage 27a Station Road Baildon West Yorkshire BD17 6NW on 29 March 2012 (1 page) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of James Whitwham as a director (1 page) |
10 February 2012 | Appointment of Mr Duncan Mark Walls as a director (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 February 2010 | Director's details changed for David Curry Walls on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
18 October 2002 | Director resigned (1 page) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 February 2002 | Return made up to 15/01/02; full list of members
|
30 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 February 2000 | Return made up to 15/01/00; full list of members
|
20 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 March 1999 | Return made up to 15/01/99; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
26 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 February 1996 | Return made up to 15/01/96; full list of members
|
11 March 1948 | Incorporation (14 pages) |