Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PN
Director Name | Mr Richard Keith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 23 July 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 44 Norwood Avenue Burley In Wharfedale Ilkley West Yorkshire LS29 7EG |
Secretary Name | Mrs Carole Ann Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elm Crescent East Morton Keighley West Yorkshire BD20 5SL |
Director Name | Mrs Carole Ann Lee |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 23 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Elm Crescent East Morton Keighley West Yorkshire BD20 5SL |
Director Name | Mr Mervyn Keith |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 November 2002) |
Role | Engineer |
Correspondence Address | 2 Langford Road Burley In Wharfedale Ilkley LS29 7NL |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £416,490 |
Cash | £202,144 |
Current Liabilities | £119,872 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 15 April 2009 (7 pages) |
23 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from unit 1 albion garage keighley road bingley west yorkshire BD16 3HP (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Appointment of a voluntary liquidator (1 page) |
5 April 2008 | Declaration of solvency (3 pages) |
11 September 2007 | Memorandum and Articles of Association (39 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: unit 1 albion garage keighley road bingley keighley west yorkshire BD16 2RD (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: airedale mills micklethwaite bingley west yorkshire,BD16 3HP. (1 page) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Location of debenture register (1 page) |
20 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 July 2001 | Return made up to 31/05/01; full list of members
|
29 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 May 1998 | New director appointed (2 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
20 June 1991 | New director appointed (2 pages) |