Guiseley
West Yorkshire
LS20 8AW
Director Name | Mrs Wendy Larkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 25 August 2009) |
Role | Secretary |
Correspondence Address | 9 Park Gate Crescent Guiseley Leeds LS20 8AT |
Director Name | Mr Terence Shuttleworth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 August 2009) |
Role | Finance Director |
Country of Residence | GB |
Correspondence Address | 19 Southmere Oval Bradford West Yorkshire BD7 4HS |
Secretary Name | Mr Terence Shuttleworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 August 2009) |
Role | Finance Director |
Country of Residence | GB |
Correspondence Address | 19 Southmere Oval Bradford West Yorkshire BD7 4HS |
Director Name | Matthew Craig Lamb |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 117 Moor Avenue Bradford Yorkshire BD6 3HU |
Director Name | Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17a Westgate Bradford West Yorkshire BD1 2QL |
Secretary Name | Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17a Westgate Bradford West Yorkshire BD1 2QL |
Secretary Name | Brendan Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 1998) |
Role | Engineer |
Correspondence Address | 4 Bedford Place Guiseley West Yorkshire LS20 8AW |
Secretary Name | PCP International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 1998) |
Correspondence Address | Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX |
Registered Address | Block C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Notice of discharge of Administration Order (2 pages) |
7 March 2008 | Notice of discharge of Administration Order (2 pages) |
10 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: units d & e upper shipley wharf, wharf street shipley west yorkshire BD17 7DW (1 page) |
1 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
1 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Notice of result of meeting of creditors (5 pages) |
10 December 2002 | Statement of administrator's proposal (9 pages) |
6 December 2002 | Statement of administrator's proposal (7 pages) |
30 September 2002 | Administration Order (4 pages) |
30 September 2002 | Notice of Administration Order (1 page) |
14 February 2002 | Company name changed lyne baxter group LIMITED\certificate issued on 14/02/02 (2 pages) |
16 August 2001 | Ad 19/06/01--------- £ si [email protected]=31925 £ ic 50000/81925 (2 pages) |
16 August 2001 | Ad 16/07/01--------- £ si [email protected]=2771 £ ic 81925/84696 (2 pages) |
16 August 2001 | Ad 03/08/01--------- £ si [email protected]=555 £ ic 84696/85251 (2 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | S-div 22/06/01 (1 page) |
9 July 2001 | Return made up to 13/06/01; change of members (7 pages) |
20 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
19 December 2000 | Full accounts made up to 31 March 1999 (14 pages) |
20 July 2000 | Return made up to 13/06/00; no change of members (7 pages) |
29 March 2000 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
26 May 1999 | Particulars of contract relating to shares (4 pages) |
26 May 1999 | Ad 06/08/98--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
26 April 1999 | New director appointed (2 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: austin house 33 manor row bradford west yorkshire BD1 4PS (1 page) |
8 April 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | £ nc 100/1000000 06/08/98 (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
8 January 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
8 July 1997 | Full accounts made up to 30 June 1996 (6 pages) |
8 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1995 | Incorporation (28 pages) |