The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Secretary Name | Joanne Snowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1997(2 years, 12 months after company formation) |
Appointment Duration | 10 years (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 12 Westlea Avenue Riddlesden Keighley West Yorkshire BD20 5EJ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Director Name | Mr Jonathan Hugh Schofield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Parkgate Road Neston CH64 6QF Wales |
Secretary Name | Mr Jonathan Hugh Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Parkgate Road Neston CH64 6QF Wales |
Secretary Name | Charles Edward Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 1997) |
Role | Accountant |
Correspondence Address | 12 Ashcroft Wibsey Bradford West Yorkshire BD6 3QR |
Director Name | Richard Anthony Clarkson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Ashwell House Hutton Roof Carnforth Lancashire LA6 2PG |
Registered Address | Hope Mills Hope Place Keighley West Yorkshire BD21 5LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: hope mills south street keighley west yorkshire BD21 1AG (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
26 May 1998 | Return made up to 31/03/98; no change of members
|
14 May 1998 | New secretary appointed (2 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
5 August 1996 | New director appointed (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
18 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
5 July 1995 | Resolutions
|
3 July 1995 | Company name changed leverstow trading LIMITED\certificate issued on 04/07/95 (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | Director resigned;new director appointed (4 pages) |