Baildon
Shipley
West Yorkshire
BD17 5TP
Director Name | Mr Howard Malcolm Cressey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 20 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 20 May 1997) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Timothy George Dye |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | The Old Vicarage Chiddingly Lewes East Sussex BN8 8ME |
Director Name | Mr Marcus Lovell-Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 6/39 Westbourne Park Road London W2 5PH |
Secretary Name | Timothy George Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Chiddingly Lewes East Sussex BN8 8ME |
Secretary Name | Martin Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 6 Burlington Road London N10 1NJ |
Director Name | Jonson Cox |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 1996) |
Role | Managing Director |
Correspondence Address | Rockwood Mews 107 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8XF |
Director Name | Andrew Peter Hinton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 1996) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Centaur House Great George Street Leeds West Yorkshire LS1 3LA |
Director Name | Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Hereford Road Harrogate HG1 2NW |
Secretary Name | Martin Wilfred Plimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Director Name | Martin Wilfred Plimley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 January 1997) |
Role | Secretary |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Registered Address | 2 The Embankment Sovereign Street Leeds LS1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 December 1996 | Application for striking-off (1 page) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
3 May 1996 | Director's particulars changed (1 page) |
29 February 1996 | Secretary's particulars changed (2 pages) |
5 December 1995 | Resolutions
|
24 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (12 pages) |