Baildon
Shipley
West Yorkshire
BD17 5TP
Director Name | Mr Philip John Hudson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Upper Longbottom Barn Warley Wood Lane, Luddendenfoot Halifax West Yorkshire HX2 6BW |
Director Name | Martin Wilfred Plimley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 1993) |
Role | Secretary |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Director Name | Clive John Stones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 1993) |
Role | Accountant |
Correspondence Address | 19 Riverdale Gardens Boston Spa Wetherby LS23 6DZ |
Director Name | Howard Malcolm Cressey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 September 1993) |
Role | Accountant |
Correspondence Address | 88 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Richard Eric Hill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Swift Cross Barn Ripponden West Yorkshire HX6 4LQ |
Director Name | Trevor Newton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1994) |
Role | Accountant |
Correspondence Address | Upper Park House 5 Park House Road Low Moor Bradford West Yorkshire BD12 0QB |
Director Name | Vivian George Harper |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1997) |
Role | Acting Managing Director |
Correspondence Address | 6 Chedington Avenue Spring Lane Mapperley Plains Nottingham NG3 5SG |
Director Name | Paul Edward Parkin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1997) |
Role | Engineer |
Correspondence Address | 12 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Mr Howard Malcolm Cressey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1999) |
Role | Accountant (Group Financial Co |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Dr Kevin Patrick Bond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 April 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Wellhouse Clopton Stratford Upon Avon Warwickshire CV37 0QR |
Director Name | Mr Graeme Doctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Barlby Road North Kensington London W10 6AW |
Website | www.yorkshirewater.com/ |
---|---|
Telephone | 0800 1387878 |
Telephone region | Freephone |
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £59,351 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2003 | Director resigned (1 page) |
15 July 2003 | Resolutions
|
9 July 2003 | Application for striking-off (1 page) |
2 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2001 | Return made up to 30/09/01; no change of members (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 September 2001 | New director appointed (4 pages) |
20 August 2001 | Resolutions
|
13 July 2001 | Auditor's resignation (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page) |
30 November 2000 | Return made up to 30/09/00; full list of members (3 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 September 2000 | Resolutions
|
4 May 2000 | Resolutions
|
19 April 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1996 | Secretary's particulars changed (1 page) |
14 October 1996 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 September 1996 | Resolutions
|
29 February 1996 | Secretary's particulars changed (2 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |