Middleton
Ilkley
West Yorkshire
LS29 0AY
Director Name | Mrs Jacqueline Anne Dunn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fieldhouse Curly Hill Middleton Ilkley West Yorkshire LS29 0AY |
Director Name | Christopher Collinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 2 29 Stepping Stones East Morton West Yorkshire BD20 5UG |
Secretary Name | Lisa Yvonne Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Sovereign Park Baildon Shipley West Yorkshire BD17 6TU |
Secretary Name | Mrs Jacqueline Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhouse Curly Hill Middleton Ilkley West Yorkshire LS29 0AY |
Director Name | Terence Ernest Rogers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cavendish Rise Dronfield Derbyshire S18 1QZ |
Director Name | Mr Stephen Anthony Turner |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pendle Road Gilstead Bingley West Yorkshire BD16 3NG |
Director Name | Christopher Collinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Flat 2 29 Stepping Stones East Morton West Yorkshire BD20 5UG |
Director Name | Linda Hughes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 27 Thornbridge Mews Eccleshill Bradford West Yorkshire BD2 3BL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £107,819 |
Current Liabilities | £7,399 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 August 2003 | Dissolved (1 page) |
---|---|
16 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
24 January 2002 | Appointment of a voluntary liquidator (1 page) |
24 January 2002 | Resolutions
|
24 January 2002 | Declaration of solvency (3 pages) |
7 August 2001 | Return made up to 19/04/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 December 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: parkland business centre albion mills, greengates bradford west yorkshire BD10 9TQ (1 page) |
4 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: brackenbeck road bradford west yorkshire BD7 2LW (1 page) |
24 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 January 1998 | Director resigned (1 page) |
2 May 1997 | Return made up to 19/04/97; no change of members
|
10 December 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
15 October 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
22 February 1996 | New director appointed (2 pages) |
29 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
12 September 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |