Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RX
Secretary Name | Kimberley Anne Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(56 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 March 2006) |
Role | Business Analyst |
Correspondence Address | 30 Long Meadows Burley In Wharfedale Ilkley West Yorkshire LS29 7RX |
Secretary Name | Harry Duncan |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 8 Montagu Drive Leeds West Yorkshire LS8 2PD |
Secretary Name | Harry Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 8 Montagu Drive Leeds West Yorkshire LS8 2PD |
Secretary Name | Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 2002) |
Role | Office Manager |
Correspondence Address | 12 Rockingham Road Pedas Fields Leeds Yorkshire LS15 8UL |
Director Name | Harry Duncan |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | 8 Montagu Drive Leeds West Yorkshire LS8 2PD |
Director Name | Harry Duncan |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | 8 Montagu Drive Leeds West Yorkshire LS8 2PD |
Registered Address | Sanderson House Station Road, Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,979,363 |
Cash | £976,030 |
Current Liabilities | £78,747 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
26 July 2005 | Company name changed G.H.batty & sons LIMITED\certificate issued on 26/07/05 (2 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
14 December 2004 | £ ic 10000/3062 27/05/04 £ sr 6938@1=6938 (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 July 2004 | Return made up to 22/03/04; full list of members (8 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 June 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 May 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
9 April 2003 | Return made up to 22/03/03; full list of members
|
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
16 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 April 1997 | Return made up to 22/03/97; no change of members
|
19 March 1997 | Director resigned (1 page) |
26 April 1996 | Return made up to 22/03/96; full list of members
|
4 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Secretary resigned (1 page) |
7 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
21 February 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
21 March 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
24 February 1993 | Accounts for a small company made up to 30 September 1992 (9 pages) |
5 February 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |