Bell Busk
Skipton
North Yorkshire
BD23 4DU
Director Name | Mr John David Joseph Heath |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Bradley Brook Lane Malpas Cheshire SY14 8DH Wales |
Secretary Name | David Gordon Hugh Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Millbridge Bell Busk Skipton North Yorkshire BD23 4DU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5 Hawksworth Street Ilkley West Yorkshire LS29 9DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 27 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 February 2005 | Total exemption small company accounts made up to 27 March 2004 (6 pages) |
30 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 27 March 2003 (6 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 27 March 2002 (7 pages) |
25 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 27 March 2001 (7 pages) |
19 February 2001 | Accounts for a small company made up to 27 March 2000 (8 pages) |
6 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 27 March 1999 (9 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members
|
21 January 1999 | Full accounts made up to 27 March 1998 (9 pages) |
16 November 1998 | Return made up to 28/09/98; no change of members (4 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
25 July 1997 | Full accounts made up to 27 March 1997 (10 pages) |
3 February 1997 | Accounting reference date extended from 31/12/96 to 27/03/97 (1 page) |
13 January 1997 | Accounting reference date shortened from 31/12/97 to 28/03/97 (1 page) |
6 October 1996 | Return made up to 28/09/96; full list of members
|
5 June 1996 | Ad 14/05/96--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages) |
17 November 1995 | Accounting reference date notified as 31/12 (1 page) |
2 October 1995 | Secretary resigned (2 pages) |
28 September 1995 | Incorporation (38 pages) |