Idle
Bradford
West Yorkshire
BD10 8TW
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr Gordon Bennett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(17 years, 5 months after company formation) |
Appointment Duration | -1 years (resigned 19 April 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Sandgate Lane Wandsworth London SW18 3JP |
Director Name | Christopher Jeremiah Bridgeman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 3 Dove Close Basingstoke Hampshire RG22 5PH |
Director Name | Peter Dalton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Henbury Heights Dorchester Road Sturminster Marshall Wimborne Dorset BH21 3RL |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Christopher Jeremiah Bridgeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 241 Poverest Road Orpington Kent BR5 1RD |
Director Name | Jeffrey Ellwood |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 2001) |
Role | Company Director |
Correspondence Address | 83 Flood Street Chelsea London SW3 5SU |
Director Name | Robert Malcolm Lougee |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Little Gables Wormley Hill Wormley Surrey GU8 5TR |
Secretary Name | Roger Charles Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 37 Cavell Way Knaphill Woking Surrey GU21 2TJ |
Director Name | Roger Charles Humphreys |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(26 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 2001) |
Role | Co Secretary |
Correspondence Address | 37 Cavell Way Knaphill Woking Surrey GU21 2TJ |
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 | £24,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
24 October 2005 | Application for striking-off (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 October 2003 | Return made up to 09/10/03; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members
|
18 July 2002 | Director's particulars changed (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 January 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New director appointed (3 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
14 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 June 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 09/10/98; no change of members (6 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 January 1998 | Resolutions
|
5 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
9 October 1997 | Resolutions
|
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 March 1997 | Director's particulars changed (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: po box 56 priestley road basingstoke hampshire RG24 9QB (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Resolutions
|
19 October 1996 | Return made up to 09/10/96; full list of members
|
20 August 1996 | Secretary's particulars changed (1 page) |
23 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 April 1996 | Return made up to 13/04/96; full list of members
|
22 February 1996 | Appoint of auditor (1 page) |
20 February 1996 | Director's particulars changed (2 pages) |
7 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
10 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |