Baildon
Shipley
West Yorkshire
BD17 5AW
Director Name | Mr Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr Michael Victor Norris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr George Jonathan Foster |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 17 Micklefield Lane Rawdon Leeds West Yorkshire LS19 6AZ |
Director Name | Mr John Gamester |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | Summerfield House Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Peter Timmins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 12 Saint Johns Drive Yeadon Leeds West Yorkshire LS19 7NB |
Director Name | Stefan Marshall Simmonds |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | Alwoodley Gates Wigton Lane Leeds LS17 8SA |
Director Name | Mr Eric Conyers |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 35 Hopton Hall Lane Mirfield West Yorkshire WF14 8EA |
Director Name | Mr David Harry Balderstone |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firs Garth 278 Longwood Road Longwood Huddersfield West Yorkshire HD3 4EL |
Secretary Name | Mr Michael Victor Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr Ian Haden Disley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 1 The Spinney Draughton Skipton Yorks BD23 6EQ |
Director Name | Mr Neil Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dene Close South Parade Elland West Yorkshire HX5 0NS |
Director Name | Frederick Thomas Finnie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Director Name | Mark Anthony Asquith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 50 Retford Road Sheffield South Yorkshire S13 9LE |
Director Name | Stephen Edwin Swallow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 30 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Michael Bradshaw |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 9 Gross Green Road Dalton Huddersfield West Yorkshire HO5 9XX |
Director Name | Edwin Sambells |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 5 Kirkland Close Sutton In Ashfield Nottinghamshire NG17 5HJ |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Neil Robert Ernest Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Frederick Thomas Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Director Name | Mr Neil Richard Horsman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Secretary Name | Kenneth Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2003) |
Role | Secretary |
Correspondence Address | 3 St Leonards Close Harrogate North Yorkshire HG2 8NU |
Director Name | Mr Craig Stewart Malir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Secretary Name | Mr Craig Stewart Malir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Registered Address | Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 September 2017 | Restoration by order of the court (3 pages) |
---|---|
21 September 2017 | Restoration by order of the court (3 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2006 | Restoration by order of the court (3 pages) |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
14 October 2003 | New secretary appointed (3 pages) |
10 October 2003 | Application for striking-off (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 August 2002 | Director resigned (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
25 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Return made up to 11/08/99; full list of members
|
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
12 April 1999 | Director resigned (1 page) |
8 September 1998 | Return made up to 11/08/98; full list of members (9 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Return made up to 11/08/97; full list of members (9 pages) |
1 September 1997 | New director appointed (2 pages) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director resigned (1 page) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
6 September 1996 | Return made up to 11/08/96; full list of members (9 pages) |
1 September 1995 | Return made up to 11/08/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
5 April 1990 | Company name changed intercede 783 LIMITED\certificate issued on 06/04/90 (2 pages) |
17 November 1989 | Incorporation (25 pages) |