Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AB
Director Name | Mr Peter Norman Wilbraham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 January 2008) |
Role | Solicitor |
Correspondence Address | 47 Main Street Menston Ilkley West Yorkshire LS29 6NB |
Secretary Name | Mr Richard William Wade-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 January 2008) |
Role | Solicitor |
Correspondence Address | Brookwood Hag Farm Road Burley In Wharfedale Ilkley West Yorkshire LS29 7AB |
Director Name | Carolyn Lord |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1999) |
Role | Solicitor |
Correspondence Address | Swallow Cottage Adel Mill Eccup Lane Adel Leeds West Yorkshire LS16 8BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Horwath Clark Whitehill Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2007 | Application for striking-off (1 page) |
14 November 2006 | Return made up to 08/08/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Return made up to 08/08/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | Return made up to 08/08/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 November 2002 | Return made up to 08/08/02; full list of members (7 pages) |
13 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
14 August 2000 | Ad 30/06/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 08/08/99; no change of members
|
14 September 1999 | Registered office changed on 14/09/99 from: holmes chadwick clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 47 main street menston ilkley leeds west yorkshire LS29 6NB (1 page) |
13 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
2 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
28 August 1997 | Ad 27/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
8 August 1996 | Incorporation (9 pages) |