Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RH
Director Name | Mr Keith David Park |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Secretary Name | Mr Keith David Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Director Name | Mrs Angela Margaret Shelley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | Highfield House West Lilling York North Yorkshire YO60 6RP |
Director Name | Mr George Peter Shelley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 06 May 2005) |
Role | Printer |
Correspondence Address | Highfield House West Lilling York North Yorkshire YO60 6RP |
Secretary Name | Mr George Peter Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Highfield House West Lilling York North Yorkshire YO60 6RP |
Director Name | Anthony John Tape |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 January 2000) |
Role | Printer |
Correspondence Address | 84 Byland Avenue York North Yorkshire YO3 9AF |
Director Name | Mr John Linden Richardson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 2002) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Orchard Cottage 22 Church Lane Nether Poppleton York North Yorkshire YO26 6LB |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £211,644 |
Cash | £335 |
Current Liabilities | £446,658 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2007 | Dissolved (1 page) |
---|---|
19 April 2007 | Notice of move from Administration to Dissolution (12 pages) |
23 October 2006 | Administrator's progress report (13 pages) |
10 October 2006 | Notice of extension of period of Administration (1 page) |
22 May 2006 | Administrator's progress report (18 pages) |
6 January 2006 | Result of meeting of creditors (5 pages) |
7 December 2005 | Statement of affairs (15 pages) |
7 December 2005 | Statement of administrator's proposal (56 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 4 birch park huntington road york YO31 9BL (1 page) |
20 October 2005 | Appointment of an administrator (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
11 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
29 July 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
7 July 2000 | Return made up to 01/05/00; full list of members (7 pages) |
10 February 2000 | Director resigned (1 page) |
24 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 01/05/99; no change of members
|
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 June 1998 | Return made up to 01/05/98; no change of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 June 1996 | Ad 30/05/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 106 eldon street haxby road york north yorkshire YO3 7NH (1 page) |
23 May 1995 | Return made up to 01/05/95; full list of members
|
4 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |