Sykes Lane Oxenhope
Keighley
West Yorkshire
BD22 9SH
Director Name | Margaret Elizabeth Clayton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 March 2002) |
Role | NHS Manager |
Correspondence Address | 10 Lanehouse Trawden Colne Lancashire BB8 8SN |
Director Name | John Ackroyd |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 March 2002) |
Role | Youth Worker/Outdoor Pursuits |
Correspondence Address | Forge End Edge Bottom Denholme Bradford West Yorkshire BD13 4JW |
Director Name | Sarah Gamble Warner |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(7 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 March 2002) |
Role | Development Worker |
Correspondence Address | 26 Holts Lane Clayton Bradford West Yorkshire BD14 6BL |
Secretary Name | John Anthony Arrand Maw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | Buttergate Sykes Farm Sykes Lane Oxenhope Keighley West Yorkshire BD22 9SH |
Director Name | Randel Edward Barrows |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Assistant Chief Probation Officer |
Correspondence Address | 6 Daisy Place Sutton In Craven Keighley West Yorkshire BD20 7LX |
Director Name | Mr Philip Edward Lewer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Cliffe House Spring Farm Lane, Harden Bingley West Yorkshire BD16 1DJ |
Director Name | Raymond Thomas Dodd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Youth Officer |
Correspondence Address | 81 Sun Street Howarth Keighley West Yorkshire BD22 8AH |
Director Name | Alan Michael Caygill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 1 Spring Park Road Wilsden Bradford West Yorkshire BD15 0EA |
Director Name | Mrs Pauline Angela Brown |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Juvenile Justice Specialist |
Country of Residence | England |
Correspondence Address | Lower Heights Farm Height Lane Oxenhope Keighley West Yorkshire BD22 9PT |
Secretary Name | Randel Edward Barrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Daisy Place Sutton In Craven Keighley West Yorkshire BD20 7LX |
Director Name | Mr Jeff Matthews |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 1994) |
Role | College Lecturer |
Correspondence Address | Meredyyd,Stott Hill Farling Top Ing,Cowling Keighley West Yorkshire BD22 0NP |
Director Name | Peter Lorimer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 1994) |
Role | Senior Probation Officer |
Correspondence Address | 21 Cinderhills Holmfirth West Yorkshire HD7 1EE |
Director Name | Mr Michael Shaun Harney |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mistal Slack Lane Farm,Oakworth Keighley West Yorkshire BD22 0RB |
Director Name | Mr Michael Christopher Hulton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 1994) |
Role | Programme Director Educational |
Correspondence Address | 15 Cross Banks Shipley West Yorkshire BD18 3RW |
Secretary Name | Mr Michael Christopher Hulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1994) |
Role | Programme Director Educational |
Correspondence Address | 15 Cross Banks Shipley West Yorkshire BD18 3RW |
Director Name | Joyce Wellock |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 99 Main Street Haworth West Yorkshire |
Director Name | John Stokes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 1994) |
Role | Office Equipment Service |
Country of Residence | England |
Correspondence Address | 20 Nile Crescent Keighley West Yorkshire BD22 6DQ |
Director Name | Cheryl Anita Kirby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 1995) |
Role | Primary Care Development Manag |
Correspondence Address | 58 Hazelhurst Brow Daisy Hill Bradford West Yorkshire BD9 6AQ |
Director Name | Lorraine Kennedy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 1998) |
Role | Customer Care Advisor |
Correspondence Address | 2 Oakdale Close Eccleshill Bradford West Yorkshire BD10 0JG |
Director Name | Kevin James Eastwood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 1997) |
Role | Dental Technician |
Correspondence Address | 125 Carr Road Calverley Pudsey West Yorkshire LS28 5RT |
Director Name | Mark Bernard Curtis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1995) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 James Street Oakworth Keighley West Yorkshire BD22 7PE |
Secretary Name | Mr Michael Shaun Harney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 1998) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Mistal Slack Lane Farm,Oakworth Keighley West Yorkshire BD22 0RB |
Director Name | Geoffrey Driver |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 1997) |
Role | Safety Consultant |
Correspondence Address | 10 Leach Way Riddlesden Keighley West Yorkshire BD20 5DB |
Director Name | Paul David Anderson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 99 Main Street Haworth West Yorkshire |
Director Name | Ray Clements |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1999) |
Role | Retired |
Correspondence Address | Moorcroft Moorhouse Lane Oxenhope West Yorkshire BD22 9LD |
Registered Address | Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,067 |
Cash | £1,274 |
Current Liabilities | £380 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2001 | Application for striking-off (1 page) |
17 October 2001 | Annual return made up to 30/06/01 (4 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 September 2000 | Annual return made up to 30/06/00 (4 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: the ponden centre lower slack farm stanbury haworth west yorkshire BD22 0HB (1 page) |
15 March 2000 | Annual return made up to 30/06/99 (6 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 August 1999 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Annual return made up to 30/06/98
|
19 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 August 1997 | Annual return made up to 30/06/97 (6 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 June 1996 | Annual return made up to 30/06/96
|
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |