Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Secretary Name | Carolyn Jayne Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(14 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howden Ferncliffe Drive Keighley West Yorkshire BD20 6HN |
Director Name | Mrs Irene Burnett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 1994) |
Role | Financial Director |
Correspondence Address | 91 Swinnow Gardens Leeds Yorkshire LS13 4PH |
Director Name | Mr Paul Dean Sellers |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 October 1992) |
Role | Sales Director |
Correspondence Address | Flat A Wendover Court Long Causeway Adel Leeds Yorkshire LS16 8ET |
Director Name | Mrs Dorothy Tarpey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1994) |
Role | Commercial Director |
Correspondence Address | 26 Richmondfield Way Barwick-In-Elmet Leeds West Yorkshire LS15 4HJ |
Secretary Name | Mrs Irene Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 91 Swinnow Gardens Leeds Yorkshire LS13 4PH |
Secretary Name | Mrs Dorothy Tarpey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 26 Richmondfield Way Barwick-In-Elmet Leeds West Yorkshire LS15 4HJ |
Director Name | Mrs Irene Burnett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 1995) |
Role | Financial Director |
Correspondence Address | 91 Swinnow Gardens Leeds Yorkshire LS13 4PH |
Secretary Name | Allan Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 1995) |
Role | Accountant |
Correspondence Address | Broughton Tower Cottage Tower Lane Fulwood Preston Lancashire PR2 4HN |
Secretary Name | Thiagarajah Veluppillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 49 Grange Park Road Oakwood Leeds Yorkshire LS8 3BJ |
Secretary Name | Beverley Ann Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Meynell Mount Rothwell Leeds West Yorkshire LS26 0LQ |
Registered Address | Design House Sizers Court Yeadon Leeds West Yorkshire LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £147,799 |
Current Liabilities | £113,412 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 September 2003 | Return made up to 28/08/03; full list of members
|
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 16-20 westfield road leeds yorkshire LS3 1DF (1 page) |
8 August 2003 | Secretary resigned (1 page) |
17 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
6 November 2002 | Return made up to 28/08/02; full list of members (5 pages) |
21 August 2001 | Return made up to 28/08/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
18 October 2000 | Return made up to 28/08/00; no change of members (4 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
7 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
7 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
9 September 1997 | Return made up to 28/08/97; no change of members (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
10 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Return made up to 28/08/95; change of members (12 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |