Bolling Road
Ilkley
West Yorkshire
LS29 8QD
Secretary Name | Anthony Charles Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Director Name | Judith Clare Macgregor |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Wisphill 24 Wood Lane Bradford West Yorkshire BD2 1JX |
Secretary Name | Judith Clare Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Wisphill 24 Wood Lane Bradford West Yorkshire BD2 1JX |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 November 1999 | Dissolved (1 page) |
---|---|
26 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Appointment of a voluntary liquidator (2 pages) |
26 June 1997 | Statement of affairs (6 pages) |
26 June 1997 | Resolutions
|
24 June 1997 | Registered office changed on 24/06/97 from: hollingwood house west chevin road otley west yorkshire LS21 3HA (1 page) |
8 October 1996 | Return made up to 18/08/96; full list of members
|
10 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 March 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Particulars of contract relating to shares (4 pages) |
2 January 1996 | Ad 04/12/95--------- £ si [email protected]=11961 £ ic 1072/13033 (2 pages) |
2 January 1996 | Ad 21/12/95--------- £ si 150000@1=150000 £ ic 13033/163033 (2 pages) |
2 January 1996 | Particulars of contract relating to shares (3 pages) |
2 January 1996 | Resolutions
|
22 November 1995 | Ad 19/10/95--------- £ si 11@1=11 £ ic 1061/1072 (4 pages) |
17 October 1995 | Ad 13/09/95--------- £ si 11@1=11 £ ic 1050/1061 (4 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: hollingwood house west chevin road otley LS21 3HA (1 page) |
21 August 1995 | Return made up to 18/08/95; full list of members
|
19 May 1995 | Ad 02/05/95--------- £ si 23@1=23 £ ic 960/983 (2 pages) |
19 May 1995 | Ad 02/05/95--------- £ si 27@1=27 £ ic 983/1010 (2 pages) |
19 May 1995 | Ad 27/01/94--------- £ si 40@1 (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |