Sheriff Lane
Bingley
West Yorkshire
BD16 3EH
Director Name | Mr George Hardwick |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(29 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 December 2005) |
Role | Horticultural Products |
Correspondence Address | Highgrove House Highfield Close East Morton Keighley BD20 5SG |
Secretary Name | Mr George Hardwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(29 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 December 2005) |
Role | Horticultural Products |
Correspondence Address | Highgrove House Highfield Close East Morton Keighley BD20 5SG |
Director Name | Mr Richard Harry Hanson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(29 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2002) |
Role | Warehouse Manager |
Correspondence Address | 27 Southlands Grove Bingley West Yorkshire BD16 1EF |
Director Name | Mrs Doreen Wilson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(29 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 1999) |
Role | Sales Representative |
Correspondence Address | 20 Ashfield Road Shipley West Yorkshire BD18 4LE |
Registered Address | 2nd Floor Kirkgate House Kirkgate Shipley West Yorkshire BD18 3QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £154,010 |
Current Liabilities | £178,594 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
18 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
27 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
18 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
27 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 31/10/02; full list of members
|
23 October 2003 | Registered office changed on 23/10/03 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page) |
23 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 July 2002 | Director resigned (1 page) |
8 July 2002 | Location of register of members (1 page) |
8 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
16 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2002 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: hortic buildings ireland street bingley west yorkshire, BD16 4QY (1 page) |
7 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
30 August 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 November 2000 | Ad 31/08/00--------- £ si 2000@1 (3 pages) |
3 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
21 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members
|
11 November 1999 | Director's particulars changed (1 page) |
10 April 1999 | Director resigned (1 page) |
25 November 1998 | Return made up to 10/11/98; full list of members
|
25 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 November 1998 | Director's particulars changed (1 page) |
22 April 1998 | Ad 28/01/98--------- £ si 749@1=749 £ ic 5251/6000 (2 pages) |
13 March 1998 | Director's particulars changed (2 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 November 1997 | Return made up to 10/11/97; full list of members
|
20 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
29 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
26 May 1983 | Accounts made up to 31 August 1982 (9 pages) |
25 June 1982 | Annual return made up to 07/06/82 (4 pages) |
25 June 1982 | Accounts made up to 31 August 1981 (9 pages) |
7 February 1980 | Accounts made up to 31 August 1979 (6 pages) |