Guiseley
Leeds
West Yorkshire
LS20 8HF
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 21 October 2003) |
Role | Deputy Chief Executive Officer |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Gerald McGowan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 21 October 2003) |
Role | Retired |
Correspondence Address | 20 Stoneyridge Avenue Bradford West Yorkshire BD9 6PA |
Secretary Name | Mrs Sarah Elizabeth Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenhills Rawdon Leeds West Yorkshire LS19 6NP |
Director Name | David John Lewis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 October 2003) |
Role | Chief Executive |
Correspondence Address | 16 Sandymoor Cottingley Moor Road Bradford West Yorkshire BD15 9LF |
Director Name | Mrs Margaret Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 16 April 1997) |
Role | Accounts Manager |
Correspondence Address | Rose Cottage, Church View Norwood Green Halifax West Yorkshire HX3 8QN |
Director Name | Mr Eric Edgar Sunderland |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundial House 5 Manscombe Road Allerton Bradford West Yorkshire BD15 7AQ |
Director Name | David Edward Owen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Willow Cottage Saltaire Road Eldwick Bingley West Yorkshire BD16 3EY |
Director Name | Mr Frederick Leslie Morgan |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2002) |
Role | Retired |
Correspondence Address | Ravendale 28 St Johns Road Morecambe Lancashire LA3 1EX |
Director Name | Mrs Olive Meryl McGhie |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1998) |
Role | Retired |
Correspondence Address | 182 Beacon Road Wibsey Bradford West Yorkshire BD6 3EJ |
Director Name | Mr Robert James Jacques |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 15 January 1992) |
Role | Building Society Manager |
Correspondence Address | 23 Sycamore Avenue Moorend Cleckheaton Bradford West Yorkshire BD19 1AD |
Director Name | Mrs Joan Clarke |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 May 1999) |
Role | Retired |
Correspondence Address | 15 Furnace Grove Oakenshaw Bradford West Yorkshire BD12 7BN |
Director Name | Miss Dorothy Marianne Blewitt |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 1998) |
Role | Retired |
Correspondence Address | Fairbourne 9 Belmont Avenue Baildon Shipley West Yorkshire BD17 5AJ |
Director Name | Mr Eric Bentham |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 90 Manor Drive Cottingley Bingley West Yorkshire BD16 1PN |
Director Name | Sydney Benson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 May 2003) |
Role | Managing Director |
Correspondence Address | 14 Glen Road Eldwick Bingley BD16 3ET |
Secretary Name | Mr Gerard Anthony Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Chipchase House 9 Harthill Rise Gildersome Leeds LS27 7TT |
Secretary Name | David John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 16 Sandymoor Cottingley Moor Road Bradford West Yorkshire BD15 9LF |
Registered Address | Royal Standard House 26 Manningham Lane Bradford BD1 3DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Director resigned (1 page) |
27 May 2003 | Application for striking-off (2 pages) |
4 April 2003 | Annual return made up to 21/03/03 (5 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 March 2002 | Annual return made up to 21/03/02
|
1 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Annual return made up to 21/03/01 (5 pages) |
6 April 2000 | Annual return made up to 21/03/00
|
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 June 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
17 March 1999 | Annual return made up to 21/03/99
|
27 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 March 1998 | Annual return made up to 21/03/98
|
7 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 March 1997 | Annual return made up to 21/03/97
|
13 April 1996 | Annual return made up to 21/03/96 (8 pages) |
4 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | Secretary resigned (2 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 March 1995 | Annual return made up to 21/03/95
|
14 March 1995 | Registered office changed on 14/03/95 from: the hospital fund of bradford po box 86 vicar lane bradford west yorkshire BD1 5AL (1 page) |