Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Secretary Name | Mr William Robert Holdsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crag Cottage Caley Hall Pool In Wharfedale Otley West Yorkshire LS21 1EE |
Director Name | Mr Adam Holdsworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1994(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hall Nesfield Ilkley West Yorkshire LS29 0BX |
Director Name | Frederick Keith Atack |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 59 Hollingwood Lane Bradford West Yorkshire BD7 4BE |
Director Name | Donald Breckwell Holdsworth |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | The Grange Main Street Menston W Yorks LS29 6EY |
Director Name | Peter Marriott |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 36 Carlton Rise Pudsey West Yorkshire LS28 7LS |
Director Name | John Albert Pulling |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(14 years, 10 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | 41 Middlebank Way Fairweather Green Bradford West Yorkshire BD8 0EW |
Registered Address | Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
18 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
26 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
14 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
14 March 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 12/02/01; full list of members
|
6 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members
|
19 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
5 October 1999 | Director resigned (1 page) |
26 May 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 12/02/98; no change of members (6 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
27 February 1997 | Return made up to 12/02/97; no change of members
|
27 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Return made up to 12/02/96; full list of members (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Return made up to 24/02/95; no change of members
|
23 March 1995 | New director appointed (2 pages) |