Middleton
Ilkley
West Yorkshire
LS29 0DT
Secretary Name | Jacqueline Anne Starkey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1994(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Woodside Avenue Cottingley Bingley West Yorkshire BD16 1RB |
Director Name | Mr Michael Trevor Batty |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 1992) |
Role | Accountant |
Correspondence Address | 30 Overland Crescent Bradford West Yorkshire BD10 9TG |
Director Name | Mr Brian Holliday |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 1992) |
Role | Print Consultant |
Correspondence Address | 6 Bingley Bank Bardsey Leeds West Yorkshire LS17 9DW |
Director Name | Mr Ian Robert Murdoch |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 1992) |
Role | Printer |
Correspondence Address | 101 Valley Road Pudsey West Yorkshire LS28 9DU |
Secretary Name | Mr Michael Trevor Batty |
---|---|
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 30 Overland Crescent Bradford West Yorkshire BD10 9TG |
Director Name | Mr Alan Graham Waller |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 1994) |
Role | Business/Management Consultant |
Correspondence Address | 24 Ingledon Court Leeds West Yorkshire LS17 8TP |
Secretary Name | Mrs Andrea Jacqueline Nommik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 80-82 Otley Road Eldwick Bingley West Yorkshire BD16 3EE |
Secretary Name | Mrs Katrina Theresa Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 119 Curly Hill Middleton Ilkley West Yorkshire LS29 0DT |
Registered Address | Grant Thornton St Johns Centre 110 Albion St Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 January 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
4 March 1996 | Administrative Receiver's report (12 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Appointment of a voluntary liquidator (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 17 st ann's square manchester M2 7PW (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: cottingley mills cottingley bar bingley west yorks BD16 1PF (1 page) |
25 July 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
31 March 1995 | Ad 30/03/95--------- £ si 150000@1=150000 £ ic 100000/250000 (4 pages) |
31 March 1995 | Resolutions
|