Burley In Wharfedale
West Yorkshire
LS29 7AF
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Barbara Anne Patricia Keene |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Proprietor Of An Agency |
Correspondence Address | The Bungalow Theydon Garnon Epping Essex CM16 7PE |
Secretary Name | Mr Steven Strum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Essex Road Chingford London E4 6DG |
Director Name | Janet Perry |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1999) |
Role | Care Consultant Manager |
Correspondence Address | 18 Dale View Avenue Chingford London E4 6PL |
Director Name | Mr Ian Fozard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brewhouse 8a Waterside Knaresborough North Yorkshire HG5 9AZ |
Secretary Name | David Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1998) |
Role | Secretary |
Correspondence Address | 22 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 1999) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Howe Green Hertford SG13 8LH |
Director Name | James Gordon Wheaton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Long Barn, Mount Mill Farm Stratford Road, Wicken Milton Keynes Buckinghamshire MK19 6DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bridge House Outwood Lane Horsforth Leeds West Yorkshire LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 November 1999 | Application for striking-off (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director resigned (1 page) |
23 August 1999 | Resolutions
|
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Return made up to 25/03/99; full list of members (16 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (4 pages) |
6 January 1999 | Location of register of members (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 August 1998 | Director's particulars changed (1 page) |
25 June 1998 | Return made up to 25/03/98; full list of members (11 pages) |
8 June 1998 | New director appointed (3 pages) |
1 June 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
21 April 1998 | Full accounts made up to 31 May 1997 (15 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | New director appointed (7 pages) |
21 November 1997 | New director appointed (6 pages) |
3 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 156 queens road buckhurst hill essex IG9 5BJ (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: 49 essex road chingford london E4 6DG (1 page) |
10 July 1996 | Ad 31/08/95--------- £ si 98@1 (2 pages) |
6 June 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
28 March 1996 | Return made up to 25/03/96; no change of members (4 pages) |
22 September 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 156 queens road buckhurst hill essex IG9 5BJ (1 page) |
23 May 1995 | Return made up to 25/03/95; full list of members (6 pages) |
14 March 1995 | Accounting reference date extended from 30/06 to 31/08 (1 page) |