Wibsey
Bradford
West Yorkshire
BD6 1TG
Secretary Name | Arthur Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 20 Tennyson Road Wibsey Bradford West Yorkshire BD6 1TG |
Director Name | Miss Julie Ann Robinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 09 March 2004) |
Role | Accountant |
Correspondence Address | 18 Norfolk Gardens Chapel Allerton Leeds LS7 4PP |
Director Name | Jean Woods |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 March 1992) |
Role | Senior Clerk |
Correspondence Address | 7 Valley Road Pudsey West Yorkshire LS28 9ER |
Director Name | Miss Sheena Jane Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 1998) |
Role | Accountant |
Correspondence Address | 12 Heathfield Lane Boston Spa Wetherby West Yorkshire LS23 6PJ |
Registered Address | 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £23,064 |
Net Worth | £1,007 |
Cash | £6,178 |
Current Liabilities | £5,630 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 October 2003 | Application for striking-off (1 page) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 20 tennyson road wibsey bradford west yorkshire BD6 1TG (1 page) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
21 August 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 7 valley road pudsey west yorkshire LS28 9ER (1 page) |
5 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Return made up to 16/10/95; no change of members (4 pages) |
24 March 1988 | Incorporation (16 pages) |