Ilkley
West Yorkshire
LS29 9DL
Director Name | Peter Guy Saddington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(11 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 8 Briery Close Ilkley West Yorkshire LS29 9DL |
Secretary Name | Peter Guy Saddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2000(11 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 8 Briery Close Ilkley West Yorkshire LS29 9DL |
Director Name | Mr John Cheetham |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 April 2000) |
Role | Manager |
Correspondence Address | 21 High Ridge Worsbrough Barnsley South Yorkshire S70 5HN |
Director Name | Mrs Margaret Cheetham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 April 2000) |
Role | Secretary |
Correspondence Address | 21 High Ridge Worsbrough Barnsley South Yorkshire S70 5HN |
Director Name | Mr Simon John Cheetham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 April 2000) |
Role | Engineer |
Correspondence Address | 13 Swallow Close Birdwell Barnsley South Yorkshire S70 5RZ |
Director Name | Mrs Evelyn Wigglesworth |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Supervisor |
Correspondence Address | 4 Bank End Road Worsbrough Barnsley South Yorkshire S70 4AF |
Secretary Name | Mrs Margaret Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 21 High Ridge Worsbrough Barnsley South Yorkshire S70 5HN |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135,527 |
Cash | £7,779 |
Current Liabilities | £600,775 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 June 2004 | Dissolved (1 page) |
---|---|
4 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Appointment of a voluntary liquidator (1 page) |
3 December 2001 | Statement of affairs (7 pages) |
3 December 2001 | Resolutions
|
16 November 2001 | Registered office changed on 16/11/01 from: unit 3, redbrook business park wilthorpe rd barnsley S75 1JF (1 page) |
9 March 2001 | Return made up to 26/12/00; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
17 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
18 February 1999 | Return made up to 26/12/98; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 30 June 1998 (21 pages) |
19 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
28 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
12 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
4 February 1996 | Return made up to 26/12/95; full list of members (6 pages) |
10 August 1995 | Full accounts made up to 30 June 1995 (12 pages) |