Goose Eye
Oakworth
West Yorkshire
BD22 0PD
Secretary Name | Heather Ann Elizabeth Winpenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Brow End Farm Goose Eye Oakworth West Yorkshire BD22 0PD |
Director Name | Howard Winston Ashby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | The Old Stables Barn Iron Row, Burley In Wharfedale Ilkley Yorkshire LS29 7DB |
Secretary Name | Michelle Marie Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Stables Barn Iron Row, Burley In Wharfedale Ilkley Yorkshire LS29 7DB |
Director Name | Michelle Marie Ashby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 February 2003) |
Role | Administrator |
Correspondence Address | The Old Stables Barn Iron Row, Burley In Wharfedale Ilkley Yorkshire LS29 7DB |
Director Name | Mr Keith Steven Hodkinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 February 2003) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 57 Mossbrook Court Kentford Drive Manchester M40 7RE |
Director Name | Ian Leslie Hargreaves |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 1999) |
Role | Sales Consultants |
Correspondence Address | 28 Back Lane Guiseley Leeds West Yorkshire LS20 8EB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,164,671 |
Cash | £1,313 |
Current Liabilities | £1,288,741 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 December 2007 | Dissolved (1 page) |
---|---|
26 September 2007 | Notice of move from Administration to Dissolution (23 pages) |
26 September 2007 | Administrator's progress report (23 pages) |
26 April 2007 | Administrator's progress report (17 pages) |
17 April 2007 | Statement of affairs (13 pages) |
20 November 2006 | Statement of administrator's proposal (22 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: lyndale house fitzwilliam street bradford west yorkshire BD4 7BL (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page) |
29 September 2006 | Appointment of an administrator (1 page) |
8 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
6 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
28 September 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
27 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
23 April 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Declaration of assistance for shares acquisition (11 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Full accounts made up to 31 May 2002 (20 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Particulars of mortgage/charge (5 pages) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 June 2001 | Return made up to 24/05/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 June 2000 | Return made up to 24/05/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 June 1999 | Return made up to 24/05/99; no change of members
|
26 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 May 1998 | Return made up to 24/05/98; full list of members
|
27 March 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: unit 1 cityway industrial estate wakefield road bradford west yorkshire BD4 7NP (1 page) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 30 May 1995 (8 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
27 June 1994 | Particulars of mortgage/charge (3 pages) |
24 May 1994 | Incorporation (16 pages) |