High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(17 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 06 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(17 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 06 April 2010) |
Role | Secretary & General Manager |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Peter Howard Turley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Building Society Executive |
Correspondence Address | Dale Court 9 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr John Jackson Carrier |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | The Footings 3 Hamilton Close Scalby Scarborough North Yorkshire YO13 0RN |
Director Name | Mr Gerald Anthony Morris Smith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 1992) |
Role | Company Executive |
Correspondence Address | 3 Mill Court Mill Lane Cloughton Scarborough North Yorkshire YO13 0AB |
Director Name | Mr John Charles Falshaw Schofield |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 1995) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Director Name | Mr George Thomas Ventress Pindar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 July 1998) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Director Name | Mr John Brian Mitchell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Park Scalby Scarborough North Yorkshire YO13 0PY |
Secretary Name | Mr John Charles Falshaw Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 12 October 1992) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Secretary Name | Mr Colin William Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | Weir Bridge Farm King Street Muston Filey North Yorkshire YO14 0EW |
Secretary Name | Mr Michael McGuinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 1998) |
Role | Building Society Executive |
Correspondence Address | 67 Hackness Road Scarborough North Yorkshire YO12 5SD |
Secretary Name | Helen Clare Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Farm Cottage Hay Brow Hay Lane Scalby Scarborough North Yorkshire YO13 0SJ |
Director Name | Mr Geoffrey Frank Winn |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barmoor House Barmoor Scalby Scarborough North Yorkshire YO13 0PG |
Secretary Name | Mr John Jackson Carrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 04 May 1999) |
Role | Building Society Chief Executi |
Country of Residence | England |
Correspondence Address | The Footings 3 Hamilton Close Scalby Scarborough North Yorkshire YO13 0RN |
Secretary Name | Mr John Jackson Carrier |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 04 May 1999) |
Role | Building Society Chief Executi |
Country of Residence | England |
Correspondence Address | The Footings 3 Hamilton Close Scalby Scarborough North Yorkshire YO13 0RN |
Secretary Name | Mr Andrew Charles David Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(8 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curraghmore House 30 North Street, Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | Robin Stephen Patrick Litten |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lundsgarth Church Lane Middleton Pickering North Yorkshire YO18 8PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2009 | Application to strike the company off the register (2 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
1 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
24 April 2009 | Director appointed richard john twigg (3 pages) |
24 April 2009 | Director appointed david john cutter (4 pages) |
24 April 2009 | Appointment terminated director robin litten (1 page) |
21 April 2009 | Appointment terminated secretary andrew holmes (1 page) |
21 April 2009 | Secretary appointed mrs gillian mary davidson (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from prospect house po box 6 lake view eastfield scarborough north yorkshire YO11 3WZ (1 page) |
15 December 2008 | Appointment terminated director john carrier (1 page) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
27 March 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: prospect house po box 6 scalby road scarborough N.yorks YO12 6EQ (1 page) |
1 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
6 July 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
4 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
7 October 1999 | Secretary's particulars changed (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Return made up to 28/04/99; no change of members (5 pages) |
11 December 1998 | New secretary appointed (3 pages) |
11 December 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (3 pages) |
12 August 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 August 1998 | Director resigned (1 page) |
7 May 1998 | Return made up to 28/04/98; full list of members (7 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
23 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
29 April 1997 | Return made up to 28/04/97; no change of members (5 pages) |
24 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
17 May 1996 | Return made up to 28/04/96; no change of members (5 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
25 November 1991 | Memorandum and Articles of Association (5 pages) |