Bingley
West Yorkshire
BD16 1ND
Director Name | Joseph Mosley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 September 2006) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 2 Woodlea Drive Meanwood Leeds West Yorkshire LS6 4SQ |
Director Name | Mrs Janet Downie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(5 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Winchester Close Heaton With Oxcliffe Morecambe Lancashire LA3 3RU |
Director Name | Mr Christopher William Kosta Kupusarevic |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 31 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Yuseph Hedar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manville Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | Roger John Purssglove |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994 |
Appointment Duration | 4 years, 9 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | The Old Priory Kildwick Keighley West Yorkshire BD20 9AE |
Secretary Name | Anne Marie Purssglove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994 |
Appointment Duration | 1 year, 3 months (resigned 07 August 1995) |
Role | Secretary |
Correspondence Address | The Old Priory Priestbank Road Kildwick Keighley West Yorkshire BD20 9AE |
Director Name | Mr Christopher Robert Brooks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Fern Gardens Queens Drive Ilkley Yorkshire LS29 9QA |
Director Name | Adrian Corns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1999) |
Role | Financial Dir |
Correspondence Address | 3 Meadow Rise Giggleswick North Yorkshire BD24 0EF |
Director Name | Anne Marie Purssglove |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1998) |
Role | Non Exec Co Dir |
Correspondence Address | The Old Priory Priestbank Road Kildwick Keighley West Yorkshire BD20 9AE |
Secretary Name | Adrian Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1999) |
Role | Financial Dir |
Correspondence Address | 3 Meadow Rise Giggleswick North Yorkshire BD24 0EF |
Director Name | Mr Philip Bailey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Long Royd Drive Baildon Shipley West Yorkshire BD17 6TS |
Secretary Name | Mr Philip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Long Royd Drive Baildon Shipley West Yorkshire BD17 6TS |
Director Name | Andrew John Slater |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 50 Hollin Head Tong Park Baildon West Yorkshire BD17 7LJ |
Director Name | Douglas John Hyett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2002) |
Role | Sales Director |
Correspondence Address | 9 Tyndalls Hindhead Surrey GU26 6AP |
Secretary Name | Andrew John Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 50 Hollin Head Tong Park Baildon West Yorkshire BD17 7LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,911,606 |
Gross Profit | £1,218,307 |
Net Worth | £134,523 |
Cash | £386,256 |
Current Liabilities | £1,294,562 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | Receiver's abstract of receipts and payments (1 page) |
25 January 2006 | Receiver ceasing to act (3 pages) |
3 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2004 | Administrative Receiver's report (28 pages) |
17 June 2004 | Form 3.2 - statement of affairs (4 pages) |
18 May 2004 | Resolutions
|
22 April 2004 | Registered office changed on 22/04/04 from: the water mill broughton hall business park broughton skipton n yorks BD23 3AG (1 page) |
19 April 2004 | Appointment of receiver/manager (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | Return made up to 23/05/03; full list of members
|
14 August 2002 | New director appointed (2 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Particulars of mortgage/charge (6 pages) |
17 April 2002 | Director resigned (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | £ nc 10000/10100 10/04/02 (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Ad 10/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 23/05/99; full list of members
|
22 May 1999 | New director appointed (2 pages) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 1999 | Notice of resolution removing auditor (1 page) |
1 March 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
21 February 1999 | Resolutions
|
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
5 February 1999 | Full accounts made up to 31 August 1998 (16 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
17 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
18 May 1998 | Director resigned (1 page) |
9 February 1998 | Full accounts made up to 31 August 1997 (16 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
23 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
4 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 1996 | Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | Return made up to 23/05/96; full list of members
|
27 February 1996 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Secretary resigned;new director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: the water mill broughton hall business park broughton skipton north yorkshire BD23 3AG (1 page) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
22 May 1995 | Return made up to 23/05/95; full list of members
|
23 May 1994 | Incorporation (10 pages) |