Wibsey
Bradford
West Yorkshire
BD6 3RF
Director Name | Mrs Catherine Anne Brooksbank |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1993(21 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Glenview Wilsden Old Road Harden Bingley West Yorkshire Bd16 |
Secretary Name | Mrs Catherine Anne Brooksbank |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1997(26 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Glenview Wilsden Old Road Harden Bingley West Yorkshire Bd16 |
Director Name | Janice Fox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1997(26 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Sales Director |
Correspondence Address | 8 Heatherside Springfield Road Baildon West Yorkshire BD17 5LG |
Director Name | Elizabeth Ann Morley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 1992) |
Role | Horse Breeder |
Country of Residence | United Kingdom |
Correspondence Address | Firs Lodge Green Lane Boston Spa Wetherby Yorkshire LS23 6AZ |
Director Name | Henry Spencer Ryder |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 1997) |
Role | Transport Manager |
Correspondence Address | White House Farm Cottage Skyreholme Appletreewick North Yorkshire |
Director Name | Rosemary Ryder |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | 1 South Edge Shipley West Yorkshire BD18 4RA |
Secretary Name | Henry Spencer Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 1997) |
Role | Company Director |
Correspondence Address | White House Farm Cottage Skyreholme Appletreewick North Yorkshire |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,849 |
Cash | £22,869 |
Current Liabilities | £125,696 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 November 2003 | Dissolved (1 page) |
---|---|
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (6 pages) |
28 February 2002 | Liquidators statement of receipts and payments (6 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (7 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Statement of affairs (9 pages) |
11 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |