Barkisland
Halifax
West Yorkshire
HX4 0AG
Director Name | Richard Henry Logan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Richard Henry Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Alistair Copley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 April 2002) |
Role | Salesman |
Correspondence Address | 4 Highview Hareston Lane Caterham Surrey CR3 6AY |
Director Name | John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Lower Hall Barkisland Halifax West Yorkshire HX4 0AG |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Mr Julian Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waverley Avenue Kenley Surrey CR8 5BE |
Secretary Name | Marion Ann Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 4 Highview Harestone Lane Caterham Surrey CR3 6AY |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£90,336 |
Current Liabilities | £90,336 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2006 | Application for striking-off (1 page) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (9 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members
|
22 December 2003 | Return made up to 17/10/03; full list of members
|
8 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
30 December 2002 | Return made up to 17/10/02; full list of members (8 pages) |
21 June 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: circuit house charlwood road, lowfield heath crawley west sussex RH11 0PT (1 page) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: unit 19 redlands centre redlands coulsdon surrey CR5 2HT (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
11 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 September 1999 | Return made up to 17/10/98; full list of members (8 pages) |
8 September 1999 | New secretary appointed (2 pages) |
16 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
13 June 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 February 1997 | Return made up to 17/10/96; no change of members (6 pages) |
31 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: meadowcroft lane halifax road ripponden west yorkshire HX6 4AJ (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Ad 27/04/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 November 1996 | Director resigned (1 page) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Ad 27/04/95--------- £ si 98@1 (2 pages) |
23 October 1996 | Particulars of mortgage/charge (4 pages) |
29 May 1996 | Return made up to 17/10/95; full list of members (6 pages) |
21 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
16 April 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
16 April 1996 | Resolutions
|
27 April 1995 | Company name changed jembert 21000 LIMITED\certificate issued on 27/04/95 (4 pages) |