Burley Road Menston
Ilkley
West Yorkshire
LS29 6NX
Director Name | Mr Andrew Stuart Crossley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(5 years after company formation) |
Appointment Duration | 26 years, 4 months (closed 13 October 2020) |
Role | Construction Industry |
Country of Residence | England |
Correspondence Address | Carldene Carlrayne Lane Burley Road Menston Ilkley West Yorkshire LS29 6NX |
Director Name | Mr Andrew Stuart Crossley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Carldene Carlrayne Lane Burley Road Menston Ilkley West Yorkshire LS29 6NX |
Director Name | Mr Trevor William Pardoe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 1992) |
Role | Engineer |
Correspondence Address | Woodstock House Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6AN |
Director Name | Mr Darren Crossley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 September 2007) |
Role | Construction Industry Manager |
Country of Residence | England |
Correspondence Address | 2 Fairfax Road Menston Ilkley West Yorkshire LS29 6EW |
Director Name | Mr Andrew Stuart Crossley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1993) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | Carldene Carlrayne Lane Burley Road Menston Ilkley West Yorkshire LS29 6NX |
Registered Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Andrew Stuart Crossley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,486 |
Cash | £16,389 |
Current Liabilities | £70,844 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 June 2006 | Delivered on: 20 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h plot of land known as the workshop orchard lane ripley harrogate north yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 July 1997 | Delivered on: 7 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 November 2017 | Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road, Otley West Yorkshire LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page) |
---|---|
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr Andrew Stuart Crossley on 28 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Andrew Stuart Crossley on 28 April 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
6 November 2008 | Return made up to 10/05/08; full list of members (10 pages) |
5 November 2008 | Appointment terminated director darren crossley (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | Return made up to 18/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
19 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 June 2001 | Return made up to 18/05/01; full list of members
|
11 April 2001 | Registered office changed on 11/04/01 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members
|
26 January 2000 | Full accounts made up to 31 December 1998 (14 pages) |
17 June 1999 | Return made up to 18/05/99; no change of members
|
2 November 1998 | Registered office changed on 02/11/98 from: carlton house grammar school street bradford BD1 4NS (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Return made up to 18/05/98; no change of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: openstead court north lane headingley leeds LS6 3HE (1 page) |
22 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |