Company NameByjade Trading Limited
DirectorMavis Bowman
Company StatusDissolved
Company Number02946503
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMavis Bowman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(2 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleNursing
Correspondence Address93 Weston Drive
Otley
West Yorkshire
LS21 2DT
Secretary NameMavis Bowman
NationalityBritish
StatusCurrent
Appointed01 July 2000(5 years, 12 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address93 Weston Drive
Otley
West Yorkshire
LS21 2DT
Director NameHarold Bowman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2000)
RolePublican
Correspondence AddressGreenacre
93 Weston Drive
Otley
West Yorkshire
LS21 2DT
Director NameVanessa April Bowman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2000)
RoleHairdressing Manageress
Correspondence Address39 Weston Ridge
Otley
West Yorkshire
LS21 2EF
Director NameStella Marlane Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 1999)
RolePublican
Correspondence AddressThe Shooting Lodge
Weston Moor
Weston Otley
West Yorkshire
LS21 2ND
Secretary NameStella Marlane Hall
NationalityBritish
StatusResigned
Appointed22 August 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2000)
RolePublican
Correspondence AddressThe Shooting Lodge
Weston Moor
Weston Otley
West Yorkshire
LS21 2ND
Director NameChristopher Harold Bowman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(5 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2000)
RoleHotel
Correspondence AddressThe Shooting Lodge
Weston Moor Road
Otley
West Yorkshire
LS21 2ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£40,918
Cash£12,943
Current Liabilities£98,438

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 March 2002Dissolved (1 page)
12 December 2001Liquidators statement of receipts and payments (5 pages)
12 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2001Statement of affairs (6 pages)
9 January 2001Appointment of a voluntary liquidator (1 page)
14 December 2000Registered 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 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2000Secretary resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
15 September 1999Return made up to 07/07/99; no change of members (4 pages)
12 August 1999Director resigned (1 page)
1 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
9 July 1998Return made up to 07/07/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 August 1997Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1997Return made up to 07/07/97; no change of members (4 pages)
2 July 1997New director appointed (2 pages)
10 June 1997Accounts for a dormant company made up to 31 July 1996 (7 pages)
10 June 1997Return made up to 07/07/96; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1995Return made up to 07/07/95; full list of members (6 pages)
14 November 1995Accounts for a dormant company made up to 31 July 1995 (3 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)