Manor Park, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Secretary Name | Mrs Yvonne Marjorie Dalby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 7 Southway Manor Park, Burley In Wharfedale Ilkley West Yorkshire LS29 7HJ |
Director Name | Mr Mark Paver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 25 April 2006) |
Role | Sales Prom Dir |
Country of Residence | England |
Correspondence Address | Caley Hall Farm Cottage Otley Road Pool In Wharfedale LS21 1EE |
Director Name | Mr Peter Dalby |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1997) |
Role | Civil Servan |
Correspondence Address | Tudor House Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Mark Paver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1997) |
Role | Sales Director |
Correspondence Address | 22 Greenacre Park Rawdon Leeds West Yorkshire LS19 6AP |
Secretary Name | Mr Peter Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Tudor House Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Julie Mary Rogers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 11 Californian Grove Chase Terrace Walsall Staffordshire WS7 8BG |
Secretary Name | Julie Mary Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 11 Californian Grove Chase Terrace Walsall Staffordshire WS7 8BG |
Registered Address | Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Application for striking-off (1 page) |
18 October 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 July 2000 | New director appointed (2 pages) |
18 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 May 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
27 August 1997 | Director resigned (1 page) |
8 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 August 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 28/02/97; no change of members
|
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members
|
26 March 1996 | New secretary appointed (2 pages) |
2 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
27 March 1991 | Return made up to 28/02/91; full list of members (7 pages) |
24 April 1990 | Memorandum and Articles of Association (7 pages) |
17 April 1990 | Company name changed skillguide LIMITED\certificate issued on 18/04/90 (2 pages) |
10 April 1990 | Resolutions
|
5 March 1990 | Incorporation (9 pages) |