Stainburn
Otley
West Yorkshire
LS21 2LT
Director Name | Mr Neil Haigh |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 December 2003) |
Role | Manager |
Correspondence Address | 2 Greenfield Avenue Guiseley Leeds West Yorkshire LS20 8HG |
Secretary Name | Mr Neil Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1994(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 2 Greenfield Avenue Guiseley Leeds West Yorkshire LS20 8HG |
Secretary Name | Mr Geoffrey Stuart Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Secretary Name | Mr Kevin Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 34 Kings Meadow Close Wetherby West Yorkshire LS22 7FU |
Director Name | David Crosswaite |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2001) |
Role | Sales Manager |
Correspondence Address | 2 Skirlaw Close Howden East Riding DN14 7BH |
Director Name | Mr Kevin Gamble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 1993) |
Role | Certified Accountant |
Correspondence Address | 34 Kings Meadow Close Wetherby West Yorkshire LS22 7FU |
Director Name | Mr Barry Hubbard |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1998) |
Role | Production Director |
Correspondence Address | 16 Shelf Moor Shelf Halifax West Yorkshire HX3 7PW |
Director Name | Mr David George Mills |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2001) |
Role | Production Director |
Correspondence Address | 580 Leeds Road Idle Bradford West Yorkshire BD10 8JJ |
Director Name | John Michael Pearson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2001) |
Role | Driver |
Correspondence Address | 4 Kiln Court Laund Road Salendine Nook Huddersfield West Yorkshire HD3 3GH |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Baker Tilly Chartered Accountant Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £324,000 |
Net Worth | £527,686 |
Cash | £527 |
Current Liabilities | £60,995 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Strike-off action suspended (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2002 | Director resigned (1 page) |
12 October 2001 | Return made up to 21/04/01; full list of members (9 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
8 August 2001 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
3 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
20 June 2000 | Return made up to 21/04/00; full list of members (9 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
6 January 2000 | Auditor's resignation (1 page) |
3 June 1999 | Return made up to 21/04/99; no change of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (16 pages) |
18 May 1998 | Return made up to 21/04/98; full list of members (8 pages) |
18 March 1998 | Full group accounts made up to 31 May 1997 (22 pages) |
16 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Ad 25/02/98--------- £ si [email protected]=2500 £ ic 182500/185000 (2 pages) |
3 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
3 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
3 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
3 March 1998 | Resolutions
|
27 February 1998 | Particulars of mortgage/charge (7 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Return made up to 21/04/97; full list of members
|
1 April 1997 | Full group accounts made up to 31 May 1996 (22 pages) |
26 April 1996 | Return made up to 21/04/96; no change of members
|
24 March 1996 | Full group accounts made up to 31 May 1995 (22 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: openstead court north lane headingley leeds LS6 3HE (1 page) |
1 May 1995 | Return made up to 21/04/95; no change of members (6 pages) |