Saltaire
Shipley
West Yorkshire
BD18 4RL
Director Name | Lorna Tranter |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 April 2004) |
Role | Florist |
Correspondence Address | 21 Victoria Park Shipley West Yorkshire BD18 4RL |
Secretary Name | Christine Elizabeth Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 April 2004) |
Role | Accountant |
Correspondence Address | Lower Shaw Booth Farm Barn Wainstalls Halifax West Yorkshire HX2 7TB |
Director Name | Geoffrey Long |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 23 December 1991) |
Role | Company Director |
Correspondence Address | 11 Coach Road Baildon Shipley West Yorkshire BD17 5JE |
Secretary Name | John Francis O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 815 Leeds Road Dewsbury West Yorkshire WF12 7HT |
Secretary Name | Alan Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 15 Broomhouse Close Denby Dale Huddersfield HD8 8UX |
Director Name | Lord Henry Roy George Nelson |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1997) |
Role | Chartered Engineer |
Correspondence Address | Eastlands Eastlands Road Tibthorpe Driffield North Humberside YO25 9LD |
Secretary Name | Christine Elizabeth Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Lower Shaw Booth Farm Barn Wainstalls Halifax West Yorkshire HX2 7TB |
Director Name | Mr Richard Anthony Leo Norton |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Westleigh 9 Llyswen Road Cyncoed Cardiff CF23 6NG Wales |
Secretary Name | Mr Richard Anthony Leo Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Westleigh 9 Llyswen Road Cyncoed Cardiff CF23 6NG Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 7 Railway Road Ilkley West Yorkshire LS29 8HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
19 September 2002 | Return made up to 02/07/02; full list of members
|
17 September 2001 | Return made up to 02/07/01; full list of members
|
15 February 2001 | Return made up to 02/07/00; full list of members (7 pages) |
15 February 2001 | New secretary appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: unit 5 triangle business park pentrebach merthyr tydfil mid glamorgan CF48 4TQ (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
14 January 2000 | Company name changed tib cd rom technology LIMITED\certificate issued on 17/01/00 (2 pages) |
13 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 11 edward street bradford west yorkshire BD4 7BH (1 page) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
29 September 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
28 July 1998 | Director resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
25 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
8 July 1997 | Return made up to 02/07/97; full list of members
|
13 September 1996 | Accounts for a dormant company made up to 30 November 1995 (5 pages) |
12 September 1996 | Resolutions
|
4 September 1996 | New director appointed (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: tib house 11 edward street bradford west yorkshire BD4 7BH (1 page) |
5 August 1996 | Company name changed rom technology LIMITED\certificate issued on 06/08/96 (2 pages) |
17 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |