3 Norwood Park Grove Road
Ilkley
LS29 9SQ
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Mr Mark Andrews |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hebers Ghyll Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Brian Cooper |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 August 1996) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dew Lawn Marton-Cum-Grafton York YO5 9QY |
Director Name | Eric Peter Mawson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 August 1996) |
Role | Retired Solicitor |
Correspondence Address | Paddock House 9 Rossett Green Lane Harrogate North Yorkshire HG2 9LH |
Secretary Name | Michael Rogowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 3 Croft House Fold Addingham Ilkley West Yorkshire LS29 0LS |
Director Name | Dr Samuel Marshall |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2004) |
Role | Industrial Ops Management |
Correspondence Address | Low Hall Barn 24 Rupert Road Ilkley West Yorkshire LS29 0AQ |
Secretary Name | Mark Clafton Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Weetwood Lane Leeds West Yorkshire LS16 5NP |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 25 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 November 2006 | Dissolved (1 page) |
---|---|
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2006 | Appointment of a voluntary liquidator (1 page) |
10 February 2006 | Declaration of solvency (3 pages) |
10 February 2006 | Resolutions
|
31 January 2006 | Registered office changed on 31/01/06 from: heathcote kings road ilkley west yorkshire LS29 9AS (1 page) |
28 November 2005 | Company name changed bailey maintenance services limi ted\certificate issued on 28/11/05 (2 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
1 July 2005 | Full accounts made up to 25 February 2005 (6 pages) |
5 October 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 27 February 2004 (6 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (1 page) |
28 August 2002 | Full accounts made up to 1 March 2002 (11 pages) |
9 October 2001 | Full accounts made up to 2 March 2001 (6 pages) |
21 August 2001 | Return made up to 17/08/01; full list of members
|
3 October 2000 | Full accounts made up to 25 February 2000 (6 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members
|
25 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
25 August 1999 | Full accounts made up to 26 February 1999 (6 pages) |
11 May 1999 | Company name changed baxter & christie (engineers) li mited\certificate issued on 12/05/99 (2 pages) |
28 August 1998 | Return made up to 17/08/98; full list of members (7 pages) |
28 August 1998 | Full accounts made up to 27 February 1998 (6 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
22 August 1997 | Full accounts made up to 28 February 1997 (6 pages) |
22 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
19 February 1997 | Director's particulars changed (1 page) |
30 August 1996 | Return made up to 17/08/96; full list of members (7 pages) |
30 August 1996 | Full accounts made up to 1 March 1996 (6 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (2 pages) |
4 July 1996 | Memorandum and Articles of Association (5 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|