Ilkley
West Yorkshire
LS29 8PB
Director Name | Mr David Hinchcliffe Leather |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Textile Consultant |
Correspondence Address | High Croft 61 Parish Ghyll Drive Ilkley LS29 9PR |
Director Name | Mrs Kathleen Margaret Bell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley LS29 9BQ |
Secretary Name | Mrs Kathleen Margaret Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley LS29 9BQ |
Director Name | Mr Stephen Howard Norris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Highfield Farm Copster Lane Oxspring Sheffield S Yorkshire S36 8YF |
Director Name | Mr Richard Lindsay Shepherd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | High Ghyll 3 Scarfield Grassington Skipton North Yorkshire BD23 5AS |
Secretary Name | Mr Richard Lindsay Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | High Ghyll 3 Scarfield Grassington Skipton North Yorkshire BD23 5AS |
Secretary Name | Paul David Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 3 Strathmore Road Ilkley West Yorkshire LS29 8PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 December 1997 | Dissolved (1 page) |
---|---|
22 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 1997 | Liquidators statement of receipts and payments (6 pages) |
23 December 1996 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
18 October 1995 | Ad 06/10/95--------- £ si 139375@1=139375 £ ic 100/139475 (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: unit c, riverside business park leeds road ilkley west yorkshire LS29 8JZ (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | £ nc 100/500000 24/08/95 (1 page) |
7 September 1995 | Resolutions
|