Middleton
Ilkley
West Yorkshire
LS29 0EZ
Director Name | Mr Ian Peter Geoffrey Archer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1992(8 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Director Of Information Technology |
Correspondence Address | 170 Chestnut Drive Sale Cheshire M33 4HR |
Director Name | William John Oates |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Stonlea 100 Victoria Road Hale Altrincham Cheshire WA15 9AB |
Director Name | Nicholas Robinson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 21 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Director Name | Mr Michael Scahill |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 May 2003) |
Role | Computer Consultant |
Correspondence Address | 8 Ladybower Avenue Cowlersley Huddersfield West Yorkshire HD4 5XA |
Secretary Name | Mr Ian Peter Geoffrey Archer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 June 1992(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 170 Chestnut Drive Sale Cheshire M33 4HR |
Secretary Name | Mr Michael Scahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 8 Ladybower Avenue Cowlersley Huddersfield West Yorkshire HD4 5XA |
Registered Address | Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £510,255 |
Gross Profit | £325,972 |
Net Worth | £81,252 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Application for striking-off (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 October 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 23/06/99; full list of members (6 pages) |
21 April 1999 | Company name changed kidsons impey computer services LIMITED\certificate issued on 22/04/99 (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 November 1997 | Return made up to 23/06/97; no change of members (6 pages) |
26 August 1997 | Director resigned (1 page) |
30 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 August 1996 | Return made up to 23/06/96; no change of members (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 August 1995 | Return made up to 23/06/95; full list of members
|
24 May 1995 | Company name changed K.I. services LIMITED\certificate issued on 25/05/95 (4 pages) |
1 May 1995 | Ad 26/04/95--------- £ si 81250@1=81250 £ ic 2/81252 (2 pages) |
27 April 1995 | £ nc 100/100000 21/04/95 (1 page) |
27 April 1995 | Resolutions
|