Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PD
Director Name | Philip Martin Ashley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Whiddon Hall Burley Lane Menston Ilkley West Yorkshire LS29 6EU |
Director Name | Mrs Adele Janine Carnell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 1997) |
Role | Company Director And Secretary |
Correspondence Address | Stonecroft House Knaresbrough Road, Follifoot Harrogate Yorkshire HG3 1DT |
Secretary Name | Kenneth Benjamin Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 7 Siddon Drive Almondbury Huddersfield West Yorkshire HD5 8UG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Milne Booth 6 Park Square Leeds LS1 2LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 May 1998 | Secretary resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 March 1997 | Ad 27/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
11 March 1996 | Director resigned (1 page) |
16 February 1996 | Memorandum and Articles of Association (4 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 1996 | Accounting reference date notified as 31/12 (1 page) |
1 February 1996 | Company name changed maxim philip LTD.\certificate issued on 02/02/96 (2 pages) |
20 July 1995 | Resolutions
|
19 July 1995 | £ nc 1000/100000 12/07/95 (1 page) |
19 July 1995 | Company name changed pantheon investments LIMITED\certificate issued on 20/07/95 (6 pages) |
11 July 1995 | Incorporation (14 pages) |