Ilkley
West Yorkshire
LS29 9HP
Secretary Name | Eric Andrew Markey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1993(13 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Correspondence Address | 8 Wesley Grove Bradford West Yorkshire BD10 9RX |
Secretary Name | Mrs Janet Rhona Daure |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(19 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Riverside Walk Ilkley West Yorkshire LS29 9HP |
Director Name | Mrs Sandra Maria Daure |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Woodlands Ellar Carr Road Cullingworth Bradford West Yorkshire BD13 5HX |
Secretary Name | Mrs Sandra Maria Daure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1993) |
Role | Company Director |
Correspondence Address | Woodlands Ellar Carr Road Cullingworth Bradford West Yorkshire BD13 5HX |
Registered Address | Third Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £88,040 |
Cash | £302 |
Current Liabilities | £256,892 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 September 2002 | Dissolved (1 page) |
---|---|
24 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Statement of affairs (9 pages) |
20 February 2001 | Appointment of a voluntary liquidator (1 page) |
2 February 2001 | Resolutions
|
1 February 2001 | Registered office changed on 01/02/01 from: royds house cemetery road bradford west yorkshire BD8 9RS (1 page) |
6 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1997 | Return made up to 24/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |