Baildon
Shipley
West Yorkshire
BD17 6PR
Secretary Name | Gillian Ricketts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 2 High Mill Lane Addingham Ilkley West Yorkshire LS29 0RD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Susan Beverley Borwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbeydale Vale Kirkstall Leeds West Yorkshire LS5 3RD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Stuart Alexander Williamson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 1995) |
Role | Accountant |
Correspondence Address | 110 New Roaf Side Leeds LS18 4QQ |
Registered Address | C/O Bkr Haines Watts Sheepscar Court, Northside Business, Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 March 2002 | Dissolved (1 page) |
---|---|
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Resolutions
|
19 November 1999 | Statement of affairs (5 pages) |
19 November 1999 | Appointment of a voluntary liquidator (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: suite 4 robin mills leeds road idle bradford west yorkshire BD10 9TE (1 page) |
22 September 1998 | Return made up to 28/08/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: systems house 2 high mill lane addingham ilkley west yorkshire LS29 0RD (1 page) |
30 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
18 August 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: suites 2 & 3 robin mills leeds road idle bradford BD10 9TE (1 page) |
10 October 1995 | Return made up to 28/08/95; full list of members
|
25 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 April 1995 | Ad 03/04/95--------- £ si 53000@1=53000 £ ic 2/53002 (2 pages) |
28 March 1995 | Director resigned (2 pages) |