Menston
Ilkley
West Yorkshire
LS29 6JD
Director Name | Mr Norman Simpson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Berthold Gottesman |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 100 Rue Du Rhone 1204 Geneva Foreign |
Director Name | Mr Graham John Handford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Sales Director |
Correspondence Address | 25 Macaulay Road Lutterworth Leicestershire LE17 4XB |
Director Name | Willem Jonkers |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Annandale House West Heath Avenue London NW11 7QU |
Director Name | John Leech |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 5 Grange Gardens Templewood Avenue Hampstead London NW3 7XG |
Secretary Name | John Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 5 Grange Gardens Templewood Avenue Hampstead London NW3 7XG |
Director Name | Karel Moudry |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 1996) |
Role | Product Director |
Correspondence Address | Grrenholme Church Lane Oving Aylesbury Buckinghamshire HP22 4HL |
Registered Address | 46 Peckover Street Bradford West Yorkshire BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £560,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
29 April 1999 | Resolutions
|
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (16 pages) |
26 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
4 December 1996 | Auditor's resignation (1 page) |
5 November 1996 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 30 April 1996 (17 pages) |
26 July 1995 | Full accounts made up to 6 January 1995 (15 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Return made up to 26/06/95; full list of members (8 pages) |