Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Secretary Name | Mrs Jacqueline Joan Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mrs Jacqueline Joan Hobson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (closed 02 February 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Adam Charles Prest |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 111 Bolling Road Ben Rhydding Ilkley LS29 8PN |
Secretary Name | Jonathan Michael Harry Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woodland Close Goldsborough Knaresborough North Yorkshire HG5 8NH |
Director Name | Michael Brian Capper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 May 2002) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Georges Avenue South Shields Tyne & Wear NE33 3EH |
Secretary Name | Michael Brian Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 May 2002) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Georges Avenue South Shields Tyne & Wear NE33 3EH |
Secretary Name | Mr Andrew Christopher Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Nicholas Humphrey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 98 Queensway Yeadon Leeds West Yorkshire LS19 7PB |
Director Name | David Rowlands |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2005) |
Role | Recruitment |
Correspondence Address | 12 Highfield Avenue Sale Cheshire M33 3DW |
Registered Address | 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
28 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 May 2003 | Ad 28/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 May 2003 | Ad 28/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | Secretary resigned;director resigned (1 page) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members
|
24 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Return made up to 03/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 03/01/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 June 1996 | Return made up to 03/01/96; full list of members
|
20 June 1996 | Return made up to 03/01/96; full list of members (6 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 12 park square east leeds LS1 2LF (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 12 park square east leeds LS1 2LF (1 page) |
2 October 1995 | Accounting reference date notified as 31/12 (1 page) |
2 October 1995 | Accounting reference date notified as 31/12 (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 January 1995 | Incorporation (27 pages) |
3 January 1995 | Incorporation (27 pages) |