Glen Road
Baildon
BD17 5ED
Director Name | Roy Ellison Atkinson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 42 Garden Road Brighouse West Yorkshire HD6 2ES |
Director Name | John Brown |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 32 Springhead Road Thornton Bradford West Yorkshire BD13 3BT |
Secretary Name | Roy Ellison Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 42 Garden Road Brighouse West Yorkshire HD6 2ES |
Director Name | Steven Scott Atkinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1996) |
Role | Stone Merchant |
Correspondence Address | 53 Parkside Road West Bowling Bradford West Yorkshire BD5 8DN |
Director Name | Colin Russell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Bank Crest Baildon Shipley West Yorkshire BD17 5HB |
Director Name | Anthony James Jackson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 2001) |
Role | Stone Merchant |
Correspondence Address | 6 West Avenue Baildon Shipley West Yorkshire BD17 5HA |
Director Name | Mark Dennison Reid |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 44b Bank Crest Baildon Shipley West Yorkshire BD17 5HB |
Secretary Name | Colin Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Bank Crest Baildon Shipley West Yorkshire BD17 5HB |
Secretary Name | Julie Ann Softley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 44b Bank Crest Baildon Shipley West Yorkshire BD17 5HB |
Director Name | Susan Passelow |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 30 Skelton On Ure Ripon North Yorkshire HG4 5AJ |
Secretary Name | Susan Passelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 30 Skelton On Ure Ripon North Yorkshire HG4 5AJ |
Registered Address | Westside Mills Ripley Road Bradford West Yorkshire BD4 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£76,725 |
Cash | £911 |
Current Liabilities | £97,845 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 December 2004 | Dissolved (1 page) |
---|---|
8 September 2004 | Completion of winding up (1 page) |
23 May 2002 | Order of court to wind up (3 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Auditor's resignation (2 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Return made up to 24/12/99; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: the stone yard thornton road thornton bradford, W.yorks. BD13 3NW (1 page) |
6 February 1998 | Return made up to 24/12/97; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 December 1997 | Director resigned (1 page) |
7 April 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
7 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
13 March 1997 | Return made up to 24/12/96; change of members
|
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
12 April 1996 | Company name changed thornton stone co. LIMITED\certificate issued on 15/04/96 (2 pages) |
27 March 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
4 March 1996 | Return made up to 24/12/95; no change of members (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |