Sawley
Ripon
North Yorkshire
HG4 3EG
Director Name | John Leonard Hellawell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | John Leonard Hellawell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(33 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 11 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Nicholas Gaunt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Ivy Cottage Over Lane Rawdon Leeds West Yorkshire LS19 6DN |
Director Name | Stephen Sykes Haywood |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | -1 years (resigned 12 April 1991) |
Role | Company Director |
Correspondence Address | 144 West Croft Honley Huddersfield HD7 2JP |
Director Name | Mr Christopher Mark Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 March 1999) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | Mr Dennis Parr |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Buttermere Road Bradford West Yorkshire BD2 4JA |
Director Name | Barrie Perston |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 30 Mountjoy Road Huddersfield West Yorkshire HD1 5QG |
Secretary Name | Mr Christopher Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Registered Address | 52 Springfield Commercial Centre Bagley Lane, Farsley Pudsey West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£56,570 |
Current Liabilities | £119,001 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2003 | Application for striking-off (1 page) |
24 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
18 April 2002 | Return made up to 22/03/02; full list of members
|
22 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 May 2000 | Return made up to 22/03/00; full list of members
|
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 April 1999 | Return made up to 22/03/99; no change of members (5 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
18 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
16 July 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
20 April 1998 | Return made up to 22/03/98; no change of members (6 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
17 April 1997 | Return made up to 22/03/97; full list of members (8 pages) |
6 September 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 August 1996 | Resolutions
|
21 May 1996 | Return made up to 22/03/96; no change of members (6 pages) |
25 May 1995 | Full accounts made up to 30 September 1994 (7 pages) |
25 April 1995 | Return made up to 22/03/95; no change of members
|