Pool In Wharfedale
Otley
West Yorkshire
LS21 1LH
Director Name | Donald Breckwell Holdsworth |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(same day as company formation) |
Role | Wool Merchant |
Correspondence Address | The Grange Main Street Menston W Yorks LS29 6EY |
Director Name | John Richard Ingham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | High Close Langwith Drive Collingham Wetherby West Yorkshire LS22 5DJ |
Secretary Name | John Richard Ingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | High Close Langwith Drive Collingham Wetherby West Yorkshire LS22 5DJ |
Director Name | Mr Gerrard Leslie Henry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Marketing Communications |
Country of Residence | England |
Correspondence Address | Woodlands Farm Occupation Lane Bramhope Leeds West Yorkshire LS16 9HS |
Director Name | Mr Martin Thompson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Well Garth Cottage Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Royal Oak House Manor Square Otley West Yorkshire LS21 3AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 April 2001 | Annual return made up to 22/03/01 (4 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | Annual return made up to 22/03/00 (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 August 1999 | Annual return made up to 22/03/99 (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | Annual return made up to 22/03/98 (4 pages) |
17 February 1998 | Annual return made up to 22/03/97 (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 January 1997 | Annual return made up to 22/03/96
|
13 December 1995 | Accounting reference date notified as 31/03 (1 page) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: otley rfc cross green otley west yorkshire (1 page) |
22 March 1995 | Incorporation (42 pages) |