Bewerley
Harrogate
North Yorkshire
HG3 5HX
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 April 1997) |
Role | Engineer |
Correspondence Address | 273 Staincliffe Road Dewsbury West Yorkshire WF13 4RD |
Director Name | Mr Tom Ellis |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 April 1997) |
Role | Property Developer |
Correspondence Address | 95 Leeds Road Liversedge West Yorkshire WF15 6AB |
Secretary Name | Mr Tom Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 95 Leeds Road Liversedge West Yorkshire WF15 6AB |
Director Name | David Edward Stevens |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2002) |
Role | Managing Director |
Correspondence Address | 37 Barrowby Avenue Leeds West Yorkshire LS15 8QD |
Secretary Name | Nina Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 37 Barrowby Avenue Leeds West Yorkshire LS15 8QD |
Director Name | Mr Dennis Matthew Allen |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 September 1997) |
Role | Engineer |
Correspondence Address | 41 Hesketh Road Yardley Gobion Towcester Northamptonshire NN12 7TS |
Director Name | John Inglis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2002) |
Role | Consultant |
Correspondence Address | 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH |
Registered Address | 446 Bradford Road Batley West Yorkshire WF17 5LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £80 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Application for striking-off (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
10 June 2002 | Return made up to 23/05/02; full list of members
|
4 March 2002 | Director resigned (1 page) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
2 June 1998 | Ad 22/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 December 1997 | Resolutions
|
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 23/05/97; full list of members
|
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: field house 15 wellington road dewsbury WF13 1HF (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | Return made up to 23/05/95; no change of members (4 pages) |