Saltaire
Shipley
West Yorkshire
BD18 4SL
Secretary Name | Barry John Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Anthony Colin Emmett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1995) |
Role | Consultant |
Correspondence Address | 40 Oak Grove Riddlesden Keighley West Yorkshire BD20 5BE |
Secretary Name | Julie Belinda Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1995) |
Role | Consultant |
Correspondence Address | Glenholme 20 Fern Hill Road Saltaire Shipley West Yorkshire BD18 4SL |
Director Name | Alan Desmond Ingleson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 20 Fernhill Road Shipley West Yorkshire BD18 4SL |
Secretary Name | John Desmond Patefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 1 Old Tannery Clyde Street Bingley West Yorkshire BD16 4JJ |
Secretary Name | Michael Lloyd Redler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 49 Birch Close Patchway Bristol BS34 5SA |
Director Name | Portland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 15 Lake Drive Hull North Humberside HU8 9AU |
Secretary Name | Portland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 15 Lake Drive Hull North Humberside HU8 9AU |
Registered Address | Marlborough House Marlborough Road Manningham Lane, Bradford West Yorkshire BD8 7LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2000 | Application for striking-off (1 page) |
23 September 1999 | Return made up to 16/09/99; full list of members (7 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
28 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
25 July 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
26 January 1998 | Return made up to 16/09/97; full list of members (7 pages) |
28 February 1997 | Company name changed chamberlains consultants LIMITED\certificate issued on 03/03/97 (2 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
13 September 1996 | Return made up to 16/09/96; full list of members (7 pages) |
8 September 1995 | Return made up to 16/09/95; no change of members
|
3 April 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
3 April 1995 | Resolutions
|
31 March 1995 | Director resigned;new director appointed (4 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |