Baildon
Shipley
West Yorkshire
BD17 5SJ
Director Name | Richard Joseph Thornton |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 17 December 2008) |
Role | Company Director |
Correspondence Address | Rosebank 79 Towngate Mirfield West Yorkshire WF14 9JG |
Secretary Name | Mr David Anthony Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1995(35 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trench House Higher Coach Road Baildon Shipley West Yorkshire BD17 5SJ |
Director Name | Mr William Peter Thornton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(36 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Slipper Lane Mirfield West Yorkshire WF14 0HG |
Director Name | Mrs Dorothy Wilby Thornton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2002) |
Role | Housewife |
Correspondence Address | Cedarwoods Upper Hagg Lane Thongsbridge Huddersfields West Yorkshire |
Director Name | Peter Austin Thornton |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2002) |
Role | Solicitor |
Correspondence Address | Cedarwoods Upper Hagg Road Thongsbridge Huddersfield West Yorkshire |
Director Name | William Peter Thornton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 19 Woodlands View York Road Mirfield West Yorks WF14 0AT |
Secretary Name | Peter Austin Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 1995) |
Role | Solicitor |
Correspondence Address | Cedarwoods Upper Hagg Road Thongsbridge Huddersfield West Yorkshire |
Director Name | Mr Barry Hepburn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 February 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 107 St Mary's Fields Balkerne Heights Colchester Essex CO3 3DD |
Director Name | Lt Col John Paul Thornton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2007) |
Role | British Army Officer |
Correspondence Address | Rosebank 79 Towngate Mirfield West Yorkshire WF14 9JG |
Registered Address | Apsley House 78 Wellington Street Leeds West Yorks LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £818,266 |
Cash | £588,308 |
Current Liabilities | £32,256 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2008 | Liquidators statement of receipts and payments to 18 February 2008 (5 pages) |
17 September 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
17 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
3 March 2007 | Registered office changed on 03/03/07 from: warren house 71 slipper lane mirfield WF14 0HG (1 page) |
28 February 2007 | Appointment of a voluntary liquidator (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
19 February 2007 | Declaration of solvency (3 pages) |
28 December 2006 | Return made up to 04/10/06; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 March 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
20 October 2005 | Director's particulars changed (1 page) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members
|
29 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 November 2003 | New director appointed (1 page) |
3 November 2003 | Return made up to 04/10/03; full list of members (9 pages) |
4 October 2003 | Resolutions
|
23 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 November 2002 | Return made up to 04/10/02; full list of members (10 pages) |
17 August 2002 | £ ic 15200/9376 31/07/02 £ sr 5824@1=5824 (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Director resigned (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Memorandum and Articles of Association (11 pages) |
14 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 November 2001 | Return made up to 04/10/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (10 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (10 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 October 1998 | Return made up to 04/10/98; no change of members
|
5 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
25 October 1996 | Return made up to 04/10/96; full list of members
|
17 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 November 1995 | Return made up to 04/10/95; no change of members
|
6 September 1995 | New director appointed (2 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |