Company NameIlkley Builders Limited
DirectorsAnthea Margaret Obank and John Sydney Obank
Company StatusDissolved
Company Number01915712
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Anthea Margaret Obank
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence AddressGreenwillows 2 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Director NameMr John Sydney Obank
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence AddressGreenwillows 2 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Secretary NameMrs Anthea Margaret Obank
NationalityBritish
StatusCurrent
Appointed19 February 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressGreenwillows 2 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 December 1998Dissolved (1 page)
18 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: finn associates 4 queen street leeds LS1 2TW (1 page)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1997Statement of affairs (6 pages)
20 February 1997Appointment of a voluntary liquidator (1 page)
11 February 1997Registered office changed on 11/02/97 from: elizabeth house queen street leeds LS1 2TW (1 page)
12 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)