Addingham
Ilkley
West Yorkshire
LS29 0NY
Secretary Name | Kathleen Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 1 Sycamore Drive Addingham Ilkley West Yorkshire LS29 0NY |
Director Name | Mr Rex Ian Barber |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Secretary Name | Mrs Diane Fensom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Astley Lane Swillington Leeds West Yorkshire LS26 8UE |
Director Name | Mr Henry William Peaston |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 May 1996) |
Role | Retired Chartered Accountant |
Correspondence Address | 39 St Catherine's Court Windhill Bishops Stortford Hertfordshire CM23 2NE |
Secretary Name | Mr Jeremy Mark Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 1996) |
Role | Solicitor |
Correspondence Address | Trafalgar House 29 Mpark Place Leeds West Yorkshire LS1 2SP |
Registered Address | Carlton House Bull Close Lane Halifax HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £14,813 |
Current Liabilities | £14,813 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Application for striking-off (1 page) |
3 August 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
6 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
12 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
5 July 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
20 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
1 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 29 February 1996 (2 pages) |
2 July 1996 | Director resigned (1 page) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Secretary resigned (1 page) |
27 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
10 July 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 07/02/95; no change of members
|