Bingley
West Yorkshire
BD16 3DT
Director Name | Mr Michael Jonathan Brook |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(41 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Bleach Mill Lane, Menston Ilkley West Yorkshire LS29 6HE |
Director Name | Mr Edward Louis Buckley |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1994) |
Role | Sales Manager |
Correspondence Address | 29 Sedbergh Park Ilkley West Yorkshire LS29 8SZ |
Director Name | Mr George Bertram Haisman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 December 2004) |
Role | Financial Manager |
Correspondence Address | The Old Pump House Wycoller Trawden Lancashire BB8 8SY |
Director Name | Mr Ernest Oldfield |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 1995) |
Role | Co Secretary/Accountant |
Correspondence Address | 17 Wentworth Close Eggborough Goole North Humberside DN14 0LR |
Director Name | Mr James Michael Southworth |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Austwick Lancaster Lancashire LA2 8BZ |
Secretary Name | Mr Ernest Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 17 Wentworth Close Eggborough Goole North Humberside DN14 0LR |
Director Name | Alan Charles Lott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(27 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | Grange Farm House Chestnut Lane Barton In Fabis Nottingham NG11 0AE |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Secretary Name | Richard William Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | 22 Grange Avenue Ilkley West Yorkshire LS29 8NU |
Director Name | Mr Graham Norman Dearden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2006) |
Role | Operations Director |
Correspondence Address | High Toft Moor Lane Menston Ilkley West Yorkshire LS29 6AS |
Secretary Name | Mr George Bertram Haisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(33 years after company formation) |
Appointment Duration | 7 years (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | The Old Pump House Wycoller Trawden Lancashire BB8 8SY |
Director Name | Ian Christopher Smalley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Town Street Rawdon Leeds West Yorkshire LS19 6PU |
Secretary Name | Ian Christopher Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Town Street Rawdon Leeds West Yorkshire LS19 6PU |
Registered Address | Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £179,308 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
13 November 2006 | Application for striking-off (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members
|
7 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
2 May 2003 | Auditor's resignation (1 page) |
2 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
20 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 March 1998 | Declaration of mortgage charge released/ceased (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 11/05/97; full list of members
|
25 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
16 March 1994 | Resolutions
|
14 October 1993 | Particulars of mortgage/charge (16 pages) |
6 October 1993 | Resolutions
|
7 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |