Penistone
Sheffield
Yorkshire
S36 6EN
Director Name | Timothy James West |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Secretary |
Correspondence Address | 6 Woodlands Close Ilkley West Yorkshire LS29 9BY |
Secretary Name | Timothy James West |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 6 Woodlands Close Ilkley West Yorkshire LS29 9BY |
Director Name | Jack James Marklew |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year after company formation) |
Appointment Duration | 5 years (resigned 06 February 1998) |
Role | Marketing Consultant |
Correspondence Address | 56 Bradford Road Menston Ilkley West Yorkshire LS29 6BX |
Secretary Name | Jack James Marklew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 156 Brooklands Lane Menston Ilkley West Yorkshire LS29 6PJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,560 |
Cash | £161 |
Current Liabilities | £174,515 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 July 2007 | Dissolved (1 page) |
---|---|
5 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2007 | Liquidators statement of receipts and payments (6 pages) |
29 March 2007 | Liquidators statement of receipts and payments (6 pages) |
17 October 2006 | Liquidators statement of receipts and payments (6 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Sec of state's release of liq (1 page) |
10 August 2005 | O/C - replacement of liquidator (27 pages) |
10 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2005 | Appointment of a voluntary liquidator (4 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Sec of stste's release of liq (1 page) |
14 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 June 2004 | O/C - replacement of liquidator (10 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
30 April 2002 | Statement of affairs (16 pages) |
26 March 2002 | Appointment of a voluntary liquidator (1 page) |
26 March 2002 | Resolutions
|
1 March 2002 | Registered office changed on 01/03/02 from: arden house wellington street bingley west yorkshire BD16 2NB (1 page) |
7 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
28 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
9 April 1999 | Return made up to 03/02/99; full list of members
|
15 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
12 February 1998 | Director resigned (1 page) |
13 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 14 beech hill otley W. yorks LS21 3AX (1 page) |
15 July 1996 | Auditor's resignation (1 page) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
28 March 1996 | Return made up to 03/02/96; full list of members (6 pages) |
18 July 1995 | Ad 12/07/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |