Ilkley
West Yorkshire
LS29 8RD
Director Name | Mr Peter Anthony Tapper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | The Bungalow 2 Lower Constable Road Ilkley West Yorkshire LS29 8RD |
Secretary Name | Mr Peter Anthony Tapper |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow 2 Lower Constable Road Ilkley West Yorkshire LS29 8RD |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £43,850 |
Cash | £11,021 |
Current Liabilities | £340,506 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2007 | Dissolved (1 page) |
---|---|
20 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2006 | Liquidators statement of receipts and payments (6 pages) |
17 October 2006 | Liquidators statement of receipts and payments (6 pages) |
26 April 2006 | Liquidators statement of receipts and payments (6 pages) |
14 October 2005 | Liquidators statement of receipts and payments (6 pages) |
15 April 2005 | Liquidators statement of receipts and payments (6 pages) |
13 October 2004 | Liquidators statement of receipts and payments (6 pages) |
29 April 2004 | Liquidators statement of receipts and payments (6 pages) |
8 October 2003 | Liquidators statement of receipts and payments (6 pages) |
4 April 2003 | Liquidators statement of receipts and payments (6 pages) |
11 October 2002 | Liquidators statement of receipts and payments (14 pages) |
15 October 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Registered office changed on 09/10/01 from: dental house nelson street bradford west yorkshire BD5 0HB (1 page) |
9 October 2001 | Statement of affairs (13 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (6 pages) |
3 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 October 1995 | Return made up to 20/08/95; no change of members
|