Burley In Wharfdale
Ilkley
West Yorkshire
LS29 7RE
Secretary Name | Joanne Helen Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 24 Jumb Beck Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RE |
Secretary Name | Fiona Faith Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 29 August 1998) |
Role | Secretary |
Correspondence Address | 3 Galsworthy Avenue Bradford West Yorkshire BD9 6EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £12,416 |
Cash | £21,500 |
Current Liabilities | £33,986 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2006 | Application for striking-off (1 page) |
3 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
12 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 March 2001 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
9 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
1 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Return made up to 26/07/98; full list of members
|
7 September 1998 | New secretary appointed (2 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
12 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |