Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary Name | Dorothy Ellen Moroney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 14 Kingfisher Road Flitwick Bedfordshire MK45 1RA |
Director Name | Mr James Nigel MacDonald |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | Cedar House Emberton Olney Bucks MK46 5JB |
Director Name | Mrs Judith Ann MacDonald |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | Cedar House High Street Emberton Olney Bucks MK46 5JB |
Secretary Name | Mrs Judith Ann MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | Cedar House High Street Emberton Olney Bucks MK46 5JB |
Director Name | Barry Cole |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 123 Village Road Bromham Bedford Bedfordshire MK43 8HU |
Secretary Name | Margaret Mary Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1996) |
Role | Secretary |
Correspondence Address | 14 Wansbeck Road North Brickhill Bedford Bedfordshire MK41 7AX |
Director Name | Richard Charles Tilbury |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 24 Thorncote Road Northill Biggleswade Bedfordshire SG18 9AQ |
Secretary Name | Katherine Vivienne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 February 2002) |
Role | Secretary |
Correspondence Address | 34 Laburnum Road Sandy Bedfordshire SG19 1HY |
Registered Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £68 |
Net Worth | £218,702 |
Cash | £123,644 |
Current Liabilities | £111 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2003 | Application for striking-off (1 page) |
3 September 2003 | Return made up to 25/08/03; full list of members
|
23 April 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
23 April 2003 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: caxton road bedford MK41 0TY (1 page) |
12 November 2002 | Return made up to 25/08/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
14 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
13 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
28 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
26 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 September 1996 | Return made up to 25/08/96; no change of members (5 pages) |
22 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
28 September 1995 | Return made up to 25/08/95; full list of members
|
3 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |