Menston
Ilkley
West Yorkshire
LS29 6ER
Director Name | Mr David Michael Williams Barker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Video Producer |
Correspondence Address | Langlands, Victoria Avenue St Johns Park Menston Ilkley West Yorkshire LS29 6ER |
Director Name | Benjamin Ralph David Barker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 1998) |
Role | Sales And Marketing Director |
Correspondence Address | 30a North Parade Burley In Wharfedale Ilkley West Yorkshire LS29 7JR |
Director Name | Michael Barry Naylor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 April 1997) |
Role | Sound Engineer |
Correspondence Address | 72 Riverside Park Otley West Yorkshire LS21 2RW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Baker Tilly Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 July 1999 | Dissolved (1 page) |
---|---|
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 July 1998 | Statement of affairs (12 pages) |
29 June 1998 | Appointment of a voluntary liquidator (2 pages) |
29 June 1998 | Resolutions
|
26 June 1998 | Registered office changed on 26/06/98 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Ad 01/07/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
11 June 1998 | Director resigned (1 page) |
6 November 1997 | Memorandum and Articles of Association (13 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | £ nc 1000/100000 01/07/97 (1 page) |
11 August 1997 | Return made up to 19/04/97; full list of members
|
22 April 1997 | Director resigned (1 page) |
19 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Ad 08/07/96-09/07/96 £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
1 April 1996 | Company name changed imago menston LIMITED\certificate issued on 02/04/96 (2 pages) |
28 January 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
19 June 1995 | Return made up to 19/04/95; no change of members (4 pages) |