Harden
Bingley
West Yorkshire
BD16 1JP
Director Name | Andrew John Bentley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1998(2 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Sales Director |
Correspondence Address | Orchard House Fell Lane Cracoe Skipton North Yorkshire BD23 6LE |
Director Name | Adrian Charles Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Croft, Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8GB |
Secretary Name | Adrian Charles Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Croft, Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8GB |
Director Name | Mr Mark Neil Robinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Stapper Green Wilsden Bradford West Yorkshire BD15 0HQ |
Director Name | Jacqueline Anne Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Wilsden Old Road Harden Bingley West Yorkshire BD16 1JD |
Secretary Name | Jonathan Wheater Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wilsden Road Harden Bingley West Yorkshire BD16 1JP |
Director Name | Mark Henderson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Studleigh 103 Huddersfield Road Brighouse Huddersfield West Yorkshire HD6 3RL |
Director Name | Jacqueline Anne Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Bullfield House 4 The Bullfield Harden Bingley West Yorkshire BD16 1HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
25 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: merchants quay ashley lane saltaire shipley bradford west yorkshire BD17 7DB (1 page) |
23 September 2003 | Resolutions
|
23 September 2003 | Declaration of solvency (3 pages) |
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
27 March 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
10 August 2002 | Director resigned (1 page) |
14 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
29 March 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
15 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 2 wilsden road harden bingley west yorkshire BD16 1JP (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director's particulars changed (1 page) |
30 December 1999 | Resolutions
|
30 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
30 July 1999 | Ad 31/05/98--------- £ si 4167@1=4167 £ ic 62500/66667 (2 pages) |
9 June 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
24 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 August 1998 | New director appointed (2 pages) |
30 May 1998 | £ nc 50000/100000 18/03/97 (1 page) |
21 May 1998 | Return made up to 28/05/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 39 wilsden old road harden bingley west yorkshire BD16 1JD (1 page) |
25 June 1997 | Ad 30/05/97--------- £ si 12500@1=12500 £ ic 30502/43002 (2 pages) |
10 June 1997 | Return made up to 28/05/97; full list of members
|
28 February 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | New director appointed (2 pages) |
15 August 1996 | Ad 26/07/96--------- £ si 30500@1=30500 £ ic 2/30502 (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 1 mitchell lane inter city house mitchell lane bristol BS1 6BU (1 page) |
17 June 1996 | New director appointed (2 pages) |
28 May 1996 | Incorporation (12 pages) |