Company NameKeighley Northern Rose Limited
Company StatusDissolved
Company Number02436619
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)
Previous NameIngfield Northern Rose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGiles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(2 years after company formation)
Appointment Duration7 years, 2 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address1 Goodrick Close
Harrogate
North Yorkshire
HG2 9EX
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(2 years after company formation)
Appointment Duration7 years, 2 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address7 Ash Drive
St Ippolyts
Hitchin
Hertfordshire
SG4 7SJ
Director NameMichael Patrick Mullins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 26 January 1999)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressOttercroft
Knaresborough Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3QQ
Secretary NameMr Paul Ian Darbyshire
NationalityBritish
StatusClosed
Appointed03 May 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address9 The Avenue
Knaresborough
North Yorkshire
HG5 0NL
Secretary NameMr Stuart David Wilde
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1993)
RoleCompany Director
Correspondence Address55 Kielder Oval
Harrogate
North Yorkshire
HG2 7HQ
Secretary NameMr Roy Kelk
NationalityBritish
StatusResigned
Appointed12 May 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address49 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR
Director NameMr Roy Kelk
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1995)
RoleAccountant
Correspondence Address49 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR
Director NameDavid Moore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1995)
RoleOperations Director
Correspondence Address65 Hebden Road
Haworth
Keighley
West Yorkshire
BD22 8RQ

Location

Registered Address20 Devonshire Street
Keighley
BD21 2AU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
21 October 1997Return made up to 29/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 August 1997Declaration of assistance for shares acquisition (9 pages)
15 October 1996Return made up to 29/09/96; no change of members (7 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 October 1995Auditor's resignation (2 pages)
13 October 1995Company name changed ingfield northern rose LIMITED\certificate issued on 16/10/95 (4 pages)
10 October 1995Return made up to 29/09/95; no change of members (10 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)