Idle
Bradford
West Yorkshire
BD10 9QQ
Director Name | Derek Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 11 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Aire View Snaith DN14 9TE |
Secretary Name | Paul Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2002(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 December 2008) |
Role | Secretary |
Correspondence Address | 39 Punton Walk Snaith East Yorkshire DN14 9TB |
Director Name | Anthony Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 June 2002) |
Role | Manager |
Correspondence Address | 45 Rockwood Drive Skipton North Yorkshire BD23 1UW |
Secretary Name | Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 45 Rockwood Drive Skipton North Yorkshire BD23 1UW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £612,701 |
Cash | £681,829 |
Current Liabilities | £235,319 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: beckshaw house law street cleckheaton BD19 3QR (1 page) |
24 July 2007 | Declaration of solvency (3 pages) |
24 July 2007 | Appointment of a voluntary liquidator (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 August 2006 | Return made up to 14/07/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 August 2005 | Return made up to 14/07/05; full list of members
|
19 July 2005 | Registered office changed on 19/07/05 from: paley house irwell street bradford west yorkshire BD4 7EQ (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (9 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members
|
6 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 November 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
9 July 2003 | Return made up to 14/07/03; full list of members
|
6 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | £ sr 25@1 11/06/02 (1 page) |
8 August 2002 | Resolutions
|
29 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 July 1998 | Return made up to 14/07/98; no change of members
|
21 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: lessarna house,lessarna court bowling back lane bradford W. yorkshire BD4 8ST (1 page) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |