Clarence Drive Menston
Ilkley
West Yorkshire
Ls29
Director Name | Mr Stephen Wallace Murgatroyd |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Beech House Greenbank Road Allerton Bradford West Yorkshire BD15 7LU |
Secretary Name | Mr Brian Leslie Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 65 Hall Park Avenue Crofton Wakefield West Yorkshire WF4 1LT |
Director Name | Jonathan Scott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(15 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 27 Bromley Road Shipley West Yorkshire BD18 4DT |
Director Name | Mr Brian Leslie Barnes |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 65 Hall Park Avenue Crofton Wakefield West Yorkshire WF4 1LT |
Secretary Name | David John Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2000) |
Role | Accountant |
Correspondence Address | 4 Norman Crescent Eccleshill Bradford West Yorkshire BD2 2LX |
Director Name | Mr Andrew Philip Thornton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Prince Henry Road Otley West Yorkshire LS21 2BE |
Secretary Name | Simon Dilgur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(19 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2000) |
Role | Manager |
Correspondence Address | 7b Wellington House Cold Bath Road Harrogate North Yorkshire HG2 0NA |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £2,701,936 |
Net Worth | £47,323 |
Cash | £2,066 |
Current Liabilities | £1,251,108 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2002 | Receiver ceasing to act (1 page) |
8 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2001 | Receiver's abstract of receipts and payments (4 pages) |
16 August 2000 | Statement of Affairs in administrative receivership following report to creditors (38 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: oswin mills gaisby lane bradford west yorkshire BD2 1BA (1 page) |
17 July 2000 | Administrative Receiver's report (5 pages) |
17 May 2000 | Company name changed diamond seal LIMITED\certificate issued on 17/05/00 (2 pages) |
26 April 2000 | Appointment of receiver/manager (1 page) |
25 April 2000 | New secretary appointed (1 page) |
25 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
6 March 2000 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 16/01/99; no change of members
|
5 May 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
20 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
20 May 1997 | Location of register of members (1 page) |
20 May 1997 | Return made up to 16/01/97; full list of members (8 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
1 November 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | New director appointed (2 pages) |
1 November 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |