Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EJ
Secretary Name | Teresa Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Langford Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7EJ |
Director Name | Gerald Bell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Accounts Manager |
Correspondence Address | 32 Langford Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7EJ |
Director Name | Jack Threlfall |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 1997) |
Role | Consultant |
Correspondence Address | 19 Old Station Way Addingham Ilkley West Yorkshire LS29 0LP |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,882 |
Cash | £61 |
Current Liabilities | £135,581 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 September 2003 | Dissolved (1 page) |
---|---|
9 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Statement of affairs (9 pages) |
14 February 2001 | Appointment of a voluntary liquidator (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: castlemills wood street bingley west yorkshire BD16 2BH (1 page) |
26 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members
|
13 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
13 November 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: century house 29 clarendon road leeds 2, LS2 9PG (1 page) |
28 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
12 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |