West Lane Baildon
Shipley
West Yorkshire
BD17 5TT
Director Name | Mr Andrew Ratcliffe Hill |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(53 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Park Lane Roundhay Leeds West Yorkshire LS8 2EH |
Secretary Name | Mr Stuart Creeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(54 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Rossett Beck Harrogate North Yorkshire HG2 9NT |
Director Name | Kenneth Mullins |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 November 1998) |
Role | Managing Director |
Correspondence Address | 2 Castle Croft Long Lane, Harden Bingley West Yorkshire BD16 1BU |
Director Name | John Anthony Steiger |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 1999) |
Role | Operations Director |
Correspondence Address | Moorbank 6 Clifton Road Ilkley West Yorkshire LS29 8TT |
Secretary Name | Vincent Leslie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | Silverdale 12 The Rowans Baildon Shipley West Yorkshire BD17 5DB |
Director Name | Mr Nigel Mellor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park House Copt Hewick Ripon North Yorkshire HG4 5DE |
Secretary Name | Mr Stephen Anthony Roth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(49 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 03 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Longroyd Farm Middlestown Wakefield West Yorkshire WF4 4QB |
Registered Address | C/O Chamberlaid & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £208,082 |
Current Liabilities | £138,834 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 July 2007 | Dissolved (1 page) |
---|---|
25 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: bowling green mills lime street bingley west yorkshire BD97 1AD (1 page) |
13 July 2006 | Ex resolution re. Powers of liq (1 page) |
13 July 2006 | Appointment of a voluntary liquidator (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions re. Books & records (1 page) |
13 July 2006 | Declaration of solvency (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Location of register of members (1 page) |
6 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: bowling green mills lime street bingley west yorkshire BD16 3ZD (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
27 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: the royal mills station road steeton keighley BD20 6RA (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
12 November 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 August 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | New secretary appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
1 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
28 April 1999 | New director appointed (3 pages) |
28 April 1999 | New director appointed (3 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
7 January 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
4 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |