Wedding Hall Fold Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(same day as company formation) |
Role | Wool Processor |
Country of Residence | England |
Correspondence Address | Wine Beck Farm Addingham Ilkley West Yorkshire LS29 0RF |
Secretary Name | Anthony David Boldy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Spring Farm Mews Wilsden Bradford BD15 0EF |
Director Name | Mr Garry Hewitt Scott Ogden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ghyll Croft Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Christopher George Hewitt Ogden |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Textile Merchant |
Correspondence Address | Leylands Conistone With Kilnsey Skipton North Yorkshire BD23 5HS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley West |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
15 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (2 pages) |
3 April 2004 | Return made up to 15/03/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 April 2003 | Return made up to 15/03/03; full list of members
|
30 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 April 2002 | Return made up to 15/03/02; full list of members
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: springfield mills oakworth keighley w yorks BD22 7RX (1 page) |
1 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
26 March 1998 | Return made up to 15/03/98; no change of members (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 May 1997 | Return made up to 15/03/97; no change of members (5 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
1 October 1996 | Return made up to 15/03/96; full list of members (7 pages) |
20 March 1995 | Secretary resigned (2 pages) |
15 March 1995 | Incorporation (22 pages) |