Eldwick
Bingley
West Yorkshire
BD16 3AH
Director Name | Hilary Ann Mitrovic |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 10 Kenstone Crescent Claremont Park Greenlane Idle Bradford West Yorkshire BD10 8RY |
Director Name | Mrs Diane Constantine-Coles |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1993(35 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Higher Heights Farm Heights Lane Eldwick West Yorkshire BD16 3AH |
Secretary Name | Hilary Ann Mitrovic |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1994(36 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Kenstone Crescent Claremont Park Greenlane Idle Bradford West Yorkshire BD10 8RY |
Director Name | Stephen Siddle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 1994) |
Role | Secretary |
Correspondence Address | 42 Windermere Road Great Horton Bradford West Yorkshire BD7 4RH |
Secretary Name | Stephen Siddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 42 Windermere Road Great Horton Bradford West Yorkshire BD7 4RH |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £486,109 |
Cash | £11,454 |
Current Liabilities | £73,143 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 October 2006 | Dissolved (1 page) |
---|---|
5 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (6 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Appointment of a voluntary liquidator (1 page) |
5 March 2002 | Statement of affairs (7 pages) |
5 March 2002 | Resolutions
|
13 February 2002 | Registered office changed on 13/02/02 from: riverdale house dockfield road shipley west yorkshire BD17 7AD (1 page) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 April 1996 | Return made up to 31/03/96; no change of members
|
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 63,norwood avenue, shipley, west yorkshire. BD18 2AX (1 page) |