Baildon
Shipley
West Yorkshire
BD17 5AW
Director Name | Mr Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(53 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 04 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(53 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 04 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Edward Alexander Selka |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | The Old Farm House High Fold Warm Lane Rawdon Leeds West Yorkshire LS19 7BN |
Director Name | Mr Michael Victor Norris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr David Maden |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(41 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | 34 Brearcliffe Drive Bradford West Yorkshire BD6 2LE |
Secretary Name | Mr Michael Victor Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr Adam Maurice Andjel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Little Garth St Johns Road Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Mr George Jonathan Foster |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(46 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 17 Micklefield Lane Rawdon Leeds West Yorkshire LS19 6AZ |
Director Name | Stephen Graham Bailey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 43 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EZ |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Kenneth Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 3 St Leonards Close Harrogate North Yorkshire HG2 8NU |
Director Name | Gavin David Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(49 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 43 Wike Ridge Avenue Leeds LS17 9NL |
Director Name | Gavin David Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(49 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 43 Wike Ridge Avenue Leeds LS17 9NL |
Director Name | Frederick Thomas Finnie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Director Name | Mr Neil Richard Horsman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Director Name | Mr Craig Stewart Malir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(53 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Secretary Name | Mr Craig Stewart Malir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(53 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Registered Address | Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
14 October 2003 | New secretary appointed (3 pages) |
14 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 August 2002 | Director resigned (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
3 April 2001 | Director resigned (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
27 July 2000 | Director resigned (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 March 1999 | Director resigned (1 page) |
8 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
17 December 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
6 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | New director appointed (1 page) |
1 September 1995 | Return made up to 11/08/95; full list of members
|
16 August 1995 | Director's particulars changed (2 pages) |