Otley
West Yorkshire
LS21 2DT
Secretary Name | Mavis Bowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(5 years, 12 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 93 Weston Drive Otley West Yorkshire LS21 2DT |
Director Name | Harold Bowman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2000) |
Role | Publican |
Correspondence Address | Greenacre 93 Weston Drive Otley West Yorkshire LS21 2DT |
Director Name | Vanessa April Bowman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 2000) |
Role | Hairdressing Manageress |
Correspondence Address | 39 Weston Ridge Otley West Yorkshire LS21 2EF |
Director Name | Stella Marlane Hall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 July 1999) |
Role | Publican |
Correspondence Address | The Shooting Lodge Weston Moor Weston Otley West Yorkshire LS21 2ND |
Secretary Name | Stella Marlane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2000) |
Role | Publican |
Correspondence Address | The Shooting Lodge Weston Moor Weston Otley West Yorkshire LS21 2ND |
Director Name | Christopher Harold Bowman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2000) |
Role | Hotel |
Correspondence Address | The Shooting Lodge Weston Moor Road Otley West Yorkshire LS21 2ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Capital Insolvency Services Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£40,918 |
Cash | £12,943 |
Current Liabilities | £98,438 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 March 2002 | Dissolved (1 page) |
---|---|
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Statement of affairs (6 pages) |
9 January 2001 | Appointment of a voluntary liquidator (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o leslie bray & co building society chambers wesley street otley west yorkshire LS21 1AZ (1 page) |
4 October 2000 | Return made up to 07/07/00; full list of members
|
25 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
15 September 1999 | Return made up to 07/07/99; no change of members (4 pages) |
12 August 1999 | Director resigned (1 page) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
9 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 August 1997 | Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
2 July 1997 | New director appointed (2 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 July 1996 (7 pages) |
10 June 1997 | Return made up to 07/07/96; no change of members
|
14 November 1995 | Return made up to 07/07/95; full list of members (6 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
14 November 1995 | Resolutions
|