Riddlesden
Keighley
West Yorkshire
BD20 5QR
Secretary Name | Mrs Joyce Maureen King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Highfield House Banks Lane Riddlesden Keighley West Yorkshire BD20 5QR |
Director Name | Elizabeth Jayne Byrne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 4 Draper Field Chorley Lancashire PR7 3PJ |
Director Name | Deborah Anne King |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Highfield House Banks Lane Riddlesden Keighley West Yorkshire BD20 5QR |
Director Name | Mr John Paul King |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 1997) |
Role | Poultry & Livestock Dealer |
Correspondence Address | Highfield House Banks Lane Riddlesden Keighley West Yorkshire BD20 5QR |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £98,178 |
Current Liabilities | £652,821 |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2007 | Sec/state release of liquidator (1 page) |
28 September 2007 | Sec of state's release of liq (1 page) |
28 September 2007 | Sec of state's release of liq (1 page) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | S/S cert. Release of liquidator (1 page) |
24 August 2006 | O/Court replacement liquidator (7 pages) |
24 August 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Liquidators statement of receipts and payments (8 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
22 December 2003 | Liquidators statement of receipts and payments (6 pages) |
11 June 2003 | Liquidators statement of receipts and payments (6 pages) |
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
7 June 2002 | Liquidators statement of receipts and payments (6 pages) |
10 December 2001 | Liquidators statement of receipts and payments (6 pages) |
18 June 2001 | Liquidators statement of receipts and payments (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
12 January 2001 | Liquidators statement of receipts and payments (6 pages) |
5 July 2000 | Liquidators statement of receipts and payments (6 pages) |
16 March 2000 | Liquidators statement of receipts and payments (6 pages) |
16 June 1999 | Liquidators statement of receipts and payments (6 pages) |
15 January 1999 | Liquidators statement of receipts and payments (7 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: burley house 12 clarendon road leeds 2 (1 page) |
26 January 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Appointment of a voluntary liquidator (1 page) |
26 January 1998 | Statement of affairs (5 pages) |
12 November 1997 | Return made up to 21/09/97; no change of members
|
21 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
11 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
5 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |