Guiseley
Leeds
West Yorkshire
LS20 8EW
Director Name | Janet Townsend |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 October 2008) |
Role | Manager |
Correspondence Address | Park Ghyll House Old Hollings Hill Guiseley Leeds West Yorkshire LS20 8EW |
Director Name | Mr Michael Albert William Jackson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Orchards Lady Lane Bingley West Yorkshire BD16 4AZ |
Director Name | John Townsend |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 November 2007) |
Role | Chairman And Md |
Correspondence Address | Park Ghyll House Old Hollins Hill Guiseley Leeds LS20 8EW |
Secretary Name | Amanda Jane Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 92 Southway Horsforth Leeds West Yorkshire LS18 5RS |
Secretary Name | John Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years after company formation) |
Appointment Duration | 1 month (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | Park Ghyll House Old Hollins Hill Guiseley Leeds LS20 8EW |
Secretary Name | Eva Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 12 Weavers Croft Thackley Bradford West Yorkshire BD10 0RQ |
Director Name | Robert Purfield |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Greenacres Park Lane Cottingham East Yorkshire HU16 5RX |
Secretary Name | Mr Gary Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Uplands Avenue Queensbury Bradford West Yorkshire BD13 1EN |
Director Name | Janet Townsend |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 2001) |
Role | Personnel Manager |
Correspondence Address | Park Ghyll Old Hollings Hill Guiseley Leeds West Yorkshire LS20 8EW |
Registered Address | 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £213,314 |
Cash | £707 |
Current Liabilities | £155,855 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2008 | Application for striking-off (1 page) |
1 May 2008 | Gbp sr 117000@1 (1 page) |
25 April 2008 | Appointment terminated director john townsend (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from lyceum house bradford lane bradford west yorkshire BD3 8LW (1 page) |
11 January 2008 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
11 September 2007 | Return made up to 06/08/07; full list of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 August 2007 | New director appointed (2 pages) |
21 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
14 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
10 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
21 June 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 18/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 15/08/00; full list of members
|
19 September 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 October 1999 | Return made up to 15/08/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 January 1999 | Ad 20/12/98--------- £ si 117000@1=117000 £ ic 50000/167000 (2 pages) |
24 January 1999 | Resolutions
|
25 November 1998 | Return made up to 15/08/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Return made up to 15/08/97; full list of members (6 pages) |
16 December 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
29 November 1996 | Return made up to 15/08/96; change of members (7 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Re-registration of Memorandum and Articles (1 page) |
21 August 1996 | Application for reregistration from PLC to private (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
25 July 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Company name changed jackson townsend PLC.\certificate issued on 31/05/96 (2 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | Director resigned (1 page) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
13 September 1995 | Return made up to 15/08/95; no change of members (4 pages) |
15 November 1993 | Company name changed jackson townsend associates PLC\certificate issued on 16/11/93 (2 pages) |
1 March 1988 | Company name changed trentfield LIMITED\certificate issued on 02/03/88 (2 pages) |
27 October 1987 | Incorporation (15 pages) |