Shipley
West Yorkshire
BD18 4AT
Director Name | Victor Elisabeth Alois Stevens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 23 January 2003(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Stationsstraat 22 Puurs 2870 Belgium |
Secretary Name | Andrew I'Anson Crabtree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2003(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 18 Bankfield Road Shipley West Yorkshire BD18 4AT |
Director Name | Michael Scarth Ellison |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2004) |
Role | Engineer |
Correspondence Address | The Old Kennels Rylstone Skipton North Yorkshire BD23 6LJ |
Director Name | Paul Ellison |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 July 1999) |
Role | Consultant |
Correspondence Address | Dales Cottage Sandybanks Harden Bingley West Yorkshire BD16 1BG |
Director Name | Angus McKay Meikle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Gardens Cullingworth Bradford West Yorkshire BD13 5BE |
Director Name | David Brian Morris |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Production Director |
Correspondence Address | 2 Main Road Denholme Bradford West Yorkshire BD13 4DL |
Director Name | Sidney Ernest Morris |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 31 December 1991) |
Role | Engineer |
Correspondence Address | Strathmore Langley Avenue Bingley West Yorkshire BD16 4ET |
Secretary Name | Andrew I'Anson Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 18 Bankfield Road Shipley West Yorkshire BD18 4AT |
Director Name | Michael Joseph Berthelot |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1999(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2003) |
Role | Chairman & Chief Exec.Officer |
Correspondence Address | One Cedar Ridge Lane Warren New Jersey 07059 United States |
Director Name | Ulf Jemsby |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 July 1999(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Alte Mauergasse 2c Bad Homburg 61348 Germany |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 November 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | cirteq.com |
---|
Registered Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Glusburn and Cross Hills |
Ward | Glusburn |
Built Up Area | Cross Hills |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 October 1988 | Delivered on: 20 October 1988 Satisfied on: 11 September 1996 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels plant & machinery and items described on reverse of form 395 (see form 395 for full details). Fully Satisfied |
---|---|
12 July 1984 | Delivered on: 19 July 1984 Satisfied on: 17 August 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts floating charge on undertaking and all property and assets present and future including book debts (exc those mentioned above) uncalled capital. Fully Satisfied |
19 January 1984 | Delivered on: 8 February 1984 Satisfied on: 10 May 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 October 2014 | Restoration by order of the court (2 pages) |
30 October 2014 | Restoration by order of the court (2 pages) |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2004 | Application for striking-off (1 page) |
27 July 2004 | Application for striking-off (1 page) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
1 October 2003 | Location of register of members (1 page) |
1 October 2003 | Location of register of members (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 July 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 December 1999 | Location of register of members (1 page) |
2 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
2 December 1999 | Location of register of members (1 page) |
2 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
25 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: harden mills harden bingley west yorkshire BD16 1JU (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: harden mills harden bingley west yorkshire BD16 1JU (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |