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(50 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 09 March 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(50 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | John Nigel Dearnley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(39 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 2 Cliff Hill Court Cliff Road Holmfirth Huddersfield West Yorkshire HD7 1UY |
Director Name | Mr Michael Victor Norris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Stefan Marshall Simmonds |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | Alwoodley Gates Wigton Lane Leeds LS17 8SA |
Director Name | David Wilford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 103 Halifax Road Denholme Gate Bradford West Yorkshire BD13 4EU |
Secretary Name | Mr Michael Victor Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Graham Stalgis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(40 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 121 Temple Avenue Temple Newsam Leeds LS15 0JS |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(45 years, 1 month 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 |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2000) |
Role | Secretary |
Correspondence Address | 3 St Leonards Close Harrogate North Yorkshire HG2 8NU |
Secretary Name | Mr Neil Robert Ernest Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(46 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Frederick Thomas Finnie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Secretary Name | Frederick Thomas Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(47 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Secretary Name | Kenneth Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2003) |
Role | Secretary |
Correspondence Address | 3 St Leonards Close Harrogate North Yorkshire HG2 8NU |
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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | New secretary appointed (3 pages) |
14 October 2003 | Return made up to 28/08/03; full list of members (6 pages) |
10 October 2003 | Application for striking-off (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
20 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2003 | Withdrawal of application for striking off (1 page) |
14 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
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) |
28 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (3 pages) |
31 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Particulars of property mortgage/charge (3 pages) |
15 February 2000 | Resolutions
|
10 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Company name changed definitive collection LIMITED\certificate issued on 31/01/00 (3 pages) |
6 January 2000 | Director's particulars changed (1 page) |
7 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 September 1998 | Return made up to 28/08/98; full list of members (7 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 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
4 September 1997 | Return made up to 28/08/97; full list of members (7 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 September 1996 | Return made up to 28/08/96; full list of members (7 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
1 September 1995 | Return made up to 28/08/95; full list of members
|
13 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |