Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary Name | Ian Richard Hepworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 27 Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Mrs Jean Gee |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 1996) |
Role | Managing Director |
Correspondence Address | 7 Brackenley Close Embsay Skipton North Yorkshire BD23 6PY |
Secretary Name | Mrs Jean Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 7 Brackenley Close Embsay Skipton North Yorkshire BD23 6PY |
Secretary Name | Allan Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | 17 Branksome Drive Nab Wood Shipley West Yorkshire BD18 4BB |
Registered Address | Cashmere Works Birksland Street Bradford BD3 9SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£186,443 |
Current Liabilities | £189,346 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2002 | Application for striking-off (1 page) |
25 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 December 2001 | Return made up to 22/11/01; full list of members
|
1 February 2001 | Resolutions
|
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 November 2000 | Return made up to 22/11/00; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: oakwood court city road bradford west yorkshire BD8 8JY (1 page) |
19 December 1999 | Accounts made up to 31 March 1999 (12 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
24 November 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: lees mill lees lane haworth keighley w yorks BD22 8RA (1 page) |
22 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Accounts made up to 31 March 1996 (14 pages) |
20 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
3 October 1996 | Director resigned (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
30 March 1989 | Memorandum and Articles of Association (11 pages) |