Baildon
Shipley
West Yorkshire
BD17 5QG
Director Name | Mr Karl Anthony Swain |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 September 2001) |
Role | Building Services Design Engin |
Country of Residence | England |
Correspondence Address | Alva Cottage Kettlewell Skipton North Yorkshire BD23 5RB |
Secretary Name | David Langford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | 52 Main Street Bubwith Selby North Yorkshire YO8 6LT |
Director Name | Neil Joseph Arundel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 1995) |
Role | Electrical Design Engineer |
Correspondence Address | 19 Sandringham Road Byram Knottingley West Yorkshire WF11 9NS |
Director Name | Mr Adrian Ernest Cowley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 1998) |
Role | Mechanical Engineering Draught |
Correspondence Address | 1 Chapel House Bank Top Southowram Halifax Yorkshire HX3 9NJ |
Secretary Name | Mr Adrian Ernest Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 1998) |
Role | Mechanical Engineering Draught |
Correspondence Address | 1 Chapel House Bank Top Southowram Halifax Yorkshire HX3 9NJ |
Secretary Name | Angela Yvonne Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 4 Reevy Drive Wibsey Bradford West Yorkshire BD6 3RE |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | Unit 26/27 (1) Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
19 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 February 2001 | Return made up to 25/01/01; full list of members
|
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: unit 26/27 (1) springfield commercial centre bagley lane, farsley, pudsey leeds west yorkshire LS28 5LY (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 1 chapel house bank top southowram halifax west yorkshire HX3 9NJ (2 pages) |
12 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1996 | Return made up to 25/01/96; full list of members
|
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Ad 22/11/95--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
30 June 1995 | Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1995 | Accounting reference date notified as 31/03 (1 page) |