Well
Bedale
North Yorkshire
DL8 2PX
Secretary Name | Mr Mark Lewis Glatman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 November 2001) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Mr Julian Ralph Stewart Newiss |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Steanbridge House Slad Stroud Gloucestershire GL6 7QE Wales |
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landid, Interpark House 7 Down Street London W1J 7AJ |
Director Name | Jane Priest |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 March 1997) |
Role | Solicitor |
Correspondence Address | 2 Highfield Cottages Ribston Estate Little Ribston West Yorkshire LS22 5HT |
Registered Address | Queens House 34 Wellington Street Leeds LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,405 |
Gross Profit | £1,405 |
Net Worth | -£2,646 |
Current Liabilities | £2,646 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2001 | Application for striking-off (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members
|
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 April 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 03/04/99; no change of members
|
31 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Company name changed akeler midlands LIMITED\certificate issued on 18/06/98 (3 pages) |
18 April 1998 | Return made up to 03/04/98; no change of members
|
9 April 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 03/04/97; full list of members
|
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (5 pages) |
24 July 1996 | New director appointed (3 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
2 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
29 September 1995 | Company name changed akeler brighouse LIMITED\certificate issued on 02/10/95 (4 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
3 April 1995 | Return made up to 03/04/95; no change of members (8 pages) |