Burley In Wharfedale
Ilkley
Yorkshire
LS29 7LR
Director Name | Frank Thornber |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Surveyor |
Correspondence Address | Dunsfold Moor Road Bramhope Leeds West Yorkshire LS16 9HH |
Director Name | Mr Michael John Webster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Surveyor |
Correspondence Address | 10 Langwith Avenue Collingham Wetherby West Yorkshire LS22 5DD |
Director Name | Mr Michael Robert Banks |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Quantity Surveyor |
Correspondence Address | 1 Wike Ridge Lane Wike Leeds West Yorkshire LS17 9JT |
Secretary Name | David John Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1996(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Hall Drive Burley In Wharfedale Ilkley Yorkshire LS29 7LR |
Director Name | Mr Colin Alfred Hayes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Main Street Sicklinghall Wetherby West Yorkshire LS22 4BD |
Director Name | Mr Charles Henry Nixon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 241 Hoyles Lane Cottam Preston Lancashire PR4 0LD |
Director Name | Graham Smith |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | 5 Ash Hill Gardens Shadwell Leeds West Yorkshire LS17 8JW |
Director Name | Mr David Walker |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 The Close New Longton Preston Lancashire PR4 4XH |
Secretary Name | Graham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 1996) |
Role | Company Director |
Correspondence Address | 5 Ash Hill Gardens Shadwell Leeds West Yorkshire LS17 8JW |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£229,536 |
Cash | £9,249 |
Current Liabilities | £262,055 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 August 2003 | Dissolved (1 page) |
---|---|
22 May 2003 | Return of final meeting of creditors (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 4 moorfield chambers moorfield crescent yeadon leeds LS19 7EA (1 page) |
17 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 1999 (2 pages) |
15 October 1999 | Appointment of a liquidator (1 page) |
10 August 1999 | Order of court to wind up (2 pages) |
25 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 1999 (2 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
10 November 1998 | Return made up to 11/10/98; full list of members (7 pages) |
31 December 1997 | Memorandum and Articles of Association (17 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
7 November 1997 | Return made up to 11/10/97; full list of members (7 pages) |
12 September 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
8 August 1997 | Particulars of contract relating to shares (4 pages) |
31 July 1997 | Ad 15/07/96--------- £ si 72000@1 (2 pages) |
31 July 1997 | Ad 21/11/95--------- £ si 62000@1 (2 pages) |
2 June 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: lancaster house 16 moorfield business park moorfield close yeadon, leeds LS19 7YA (1 page) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
14 November 1996 | Director resigned (1 page) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | £ nc 100000/250000 21/11/95 (1 page) |
8 November 1996 | Return made up to 11/10/96; full list of members (9 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Amended accounts made up to 31 January 1995 (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |