Ilkley
West Yorkshire
LS29 9ER
Director Name | John King Burnet |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1994(5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Sales Manager |
Correspondence Address | Croft Side 12 Park Drive Eldwick Bingley West Yorkshire BD16 3DF |
Secretary Name | Timothy Allan Rathmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1995(9 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Secretary Name | Timothy Allan Rathmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Director Name | Frank Edward Kirk |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 1995) |
Role | Consultant |
Correspondence Address | Oaklodge Stockshill Churchtown Belton Doncaster South Yorkshire DN9 1PE |
Secretary Name | Frank Edward Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 1995) |
Role | Consultant |
Correspondence Address | Oaklodge Stockshill Churchtown Belton Doncaster South Yorkshire DN9 1PE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Norwich Union House 26 High Street Huddersfield HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 September 1997 | Dissolved (1 page) |
---|---|
5 June 1997 | Liquidators statement of receipts and payments (6 pages) |
5 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Appointment of a voluntary liquidator (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: unit 11 drill hall business cent east parade ilkley west yorkshire LS29 8EZ (1 page) |
18 August 1995 | Return made up to 21/06/95; full list of members
|
27 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 52/54 oswald road scunthorpe south humberside DN15 7PQ (1 page) |