Baildon
Shipley
West Yorkshire
BD17 5BE
Director Name | Edward Neil Gascoyne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 18 June 2002) |
Role | Computer Consultant |
Correspondence Address | 7 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Beth Anne Margaret Gascoyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 18 June 2002) |
Role | Computer Systems Analyst |
Correspondence Address | 7 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 7 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Application for striking-off (1 page) |
24 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 March 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
11 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 7 walker wood baildon shipley west yorkshire BD17 5BE (1 page) |
26 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
21 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 2 grosvenor mews little london rawdon leeds yorkshire LS19 6SD (1 page) |
21 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 June 1997 | Resolutions
|
2 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
22 August 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |