Stanbury
Haworth
West Yorkshire
BD22 0HW
Secretary Name | Gail Katheryn Rall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2005(45 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Childminder |
Correspondence Address | Bank House Hob Lane Stanbury Haworth West Yorkshire BD22 0HW |
Director Name | Jack Bell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 11 Pasture Lane Clayton Bradford West Yorkshire BD14 6JR |
Secretary Name | Ole Rydborn |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Silkwood House Westonbirt Tetbury Gloucestershire GL8 8QT Wales |
Director Name | Mrs Jean Pitts |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2000) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 40 Middle Lane Clayton Bradford West Yorkshire BD14 6DR |
Secretary Name | Mrs Jean Pitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2000) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 40 Middle Lane Clayton Bradford West Yorkshire BD14 6DR |
Director Name | Ole Rydborn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2000(40 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Silkwood House Westonbirt Tetbury Gloucestershire GL8 8QT Wales |
Director Name | Ole Rydborn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2000(40 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Silkwood House Westonbirt Tetbury Gloucestershire GL8 8QT Wales |
Secretary Name | Jack Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(40 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 11 Pasture Lane Clayton Bradford West Yorkshire BD14 6JR |
Director Name | Stefan Johansson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2002(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | Batgranden 14 S-23132 Trelleburg Sweden |
Registered Address | Jacksons Jolliffe Cork 33 George Street Wakefield WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £361,434 |
Cash | £27,878 |
Current Liabilities | £315,178 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2006 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Next Return Due | 14 May 2017 (overdue) |
---|
23 May 2016 | Restoration by order of the court (3 pages) |
---|---|
23 May 2016 | Restoration by order of the court (3 pages) |
30 July 2007 | Dissolved (1 page) |
30 April 2007 | Notice of move from Administration to Dissolution (10 pages) |
8 November 2006 | Administrator's progress report (10 pages) |
23 August 2006 | Statement of affairs (9 pages) |
6 July 2006 | Statement of administrator's proposal (28 pages) |
31 May 2006 | Notice of completion of voluntary arrangement (7 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: lane close mills bartle lane bradford west yorkshire BD7 4QQ (1 page) |
15 May 2006 | Appointment of an administrator (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
14 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
30 March 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
10 December 2004 | Director resigned (1 page) |
9 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
10 May 2004 | Company name changed eltex (uk) LIMITED\certificate issued on 10/05/04 (2 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
14 January 2004 | New director appointed (2 pages) |
22 July 2003 | Full accounts made up to 31 August 2002 (20 pages) |
11 February 2003 | Particulars of contract relating to shares (3 pages) |
11 February 2003 | Ad 15/01/03--------- £ si 204291@1=204291 £ ic 120008/324299 (2 pages) |
31 January 2003 | £ nc 120008/500000 15/01/03 (2 pages) |
31 January 2003 | Resolutions
|
20 August 2002 | Full accounts made up to 31 August 2001 (20 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
7 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
20 February 2001 | Location of register of members (1 page) |
13 December 2000 | Full accounts made up to 31 August 2000 (18 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
22 November 1999 | Full accounts made up to 31 August 1999 (19 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (19 pages) |
13 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 August 1997 (20 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 August 1996 (17 pages) |
17 June 1996 | Return made up to 30/04/96; full list of members (5 pages) |
2 May 1996 | Company name changed eltex of sweden LIMITED\certificate issued on 03/05/96 (2 pages) |
12 February 1996 | Full accounts made up to 31 August 1995 (19 pages) |
22 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
6 April 1960 | Incorporation (16 pages) |