Ilkley
West Yorkshire
LS29 9JR
Director Name | Mr Geoffrey Stuart Pearson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Secretary Name | David Hulme Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 18 Hebers Grove Ilkley West Yorkshire LS29 9JR |
Secretary Name | Mr Geoffrey Stuart Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Director Name | Elizabeth Anne Roberts |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1997) |
Role | Financial Planning Consultant |
Correspondence Address | 17 Hornbeam Crescent Harrogate North Yorkshire HG2 8QA |
Director Name | William Charles Roberts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 1994) |
Role | Technical Supervisor (Broadcasting) |
Correspondence Address | 17 Hornbeam Crescent Harrogate North Yorkshire HG2 8QA |
Secretary Name | William Charles Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 17 Hornbeam Crescent Harrogate North Yorkshire HG2 8QA |
Director Name | Mr Malcolm Dixon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Orchards Bingley West Yorkshire BD16 4AZ |
Director Name | Ernest Greenwood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 44 Park View Avenue Cross Roads Keighley West Yorkshire BD22 9DR |
Secretary Name | Mr Malcolm Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Orchards Bingley West Yorkshire BD16 4AZ |
Registered Address | Realtex House Leeds Road Rawdon 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 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1997 | Director resigned (1 page) |
15 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
22 July 1997 | Director resigned (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
14 November 1996 | Return made up to 20/07/96; full list of members (6 pages) |
27 August 1996 | Resolutions
|
6 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
6 June 1996 | Resolutions
|
14 February 1996 | Company name changed g s pearson consulting LIMITED\certificate issued on 15/02/96 (2 pages) |
15 September 1995 | Return made up to 20/07/95; change of members
|
22 May 1995 | Company name changed roberts associates LIMITED\certificate issued on 23/05/95 (4 pages) |
3 May 1995 | Secretary resigned;director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |