Utley
Keighley
West Yorkshire
BD20 6ED
Director Name | Helen Smith |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 June 2010) |
Role | Probation Manager |
Correspondence Address | Firtree Cottage 4 St Marys Road Riddlesden Keighley West Yorkshire BD20 5PA |
Director Name | Mr Lee Stephen Holmes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 19 June 2010) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 15 Maple Grove Keighley West Yorkshire BD20 6TY |
Director Name | Paul Domican |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 June 2010) |
Role | Probation Officer |
Correspondence Address | 30 Damems Road Ingrow Keighley West Yorkshire BD21 5EU |
Director Name | Rubina Sabir Ismail |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British Asian |
Status | Closed |
Appointed | 09 September 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 June 2010) |
Role | Social Worker |
Correspondence Address | 5 Heather Grove Keighley West Yorkshire BD21 2RP |
Director Name | Mrs (Councillor) Dorothy Clamp |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 19 June 2010) |
Role | District Councillor |
Country of Residence | England |
Correspondence Address | The Bungalow High Beck Park Ilkley Road Riddlesden Keighley West Yorkshire BD20 5RE |
Director Name | Malcolm Slater |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 19 June 2010) |
Role | Retired |
Correspondence Address | 19 Lady Lane Bingley West Yorkshire BD16 4AG |
Director Name | Anne Jocelyn Sheikh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Director Cathedral Centre |
Correspondence Address | Far Slack Farm Stanbury Keighley West Yorkshire BD22 0HL |
Director Name | David Roy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Principal Employment Manager |
Correspondence Address | 5 Lea Park Gardens Leeds West Yorkshire LS10 4RH |
Director Name | Mrs Valerie Elizabeth Mills |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Area Organiser Keighley Cvs |
Correspondence Address | 43 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PD |
Director Name | Mr Iain Alexander Charles Copping |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Keighley Business Forum Direct |
Correspondence Address | 8 Reva Close Eldwick Bingley West Yorkshire BD16 3PE |
Director Name | Gillian Frances Firth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Oaklands High Street Whixley York YO5 8AW |
Director Name | Inspector Kevin Michael Bowe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 January 1999) |
Role | Police Officer |
Correspondence Address | 8 Kelvin Avenue Halifax West Yorkshire HX2 7LU |
Director Name | Anthony Jonathan Jaques |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2002) |
Role | Accountant |
Correspondence Address | Browmead, 82 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PJ |
Director Name | Mr William Howard Carter |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2005) |
Role | Sports Wholesaler |
Country of Residence | England |
Correspondence Address | Greenways 25 Banks Lane Riddlesden Keighley West Yorkshire BD20 5BG |
Director Name | Mrs Jane Fielding Carter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2005) |
Role | Sports Wholesaler |
Country of Residence | England |
Correspondence Address | Greenways 25 Banks Lane Riddlesden Keighley West Yorkshire BD20 5BG |
Director Name | Abdul Motin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 August 2003) |
Role | Senior Youth Worker |
Correspondence Address | 556 Halifax Road Bradford West Yorkshire BD6 2NA |
Director Name | Glyn Craig Butterworth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2005) |
Role | Police Officer |
Correspondence Address | 15 Wheathead Crescent Keighley West Yorkshire BD22 6LX |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 17 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (5 pages) |
19 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 7 October 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
11 May 2009 | Liquidators' statement of receipts and payments to 7 April 2009 (5 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 7 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
16 October 2007 | Appointment of a voluntary liquidator (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Statement of affairs (8 pages) |
16 October 2007 | Appointment of a voluntary liquidator (1 page) |
16 October 2007 | Statement of affairs (8 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: the russell street project LTD russell street keighley west yorkshire BD21 2JP (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: the russell street project LTD russell street keighley west yorkshire BD21 2JP (1 page) |
8 November 2006 | Annual return made up to 23/09/06 (6 pages) |
8 November 2006 | Annual return made up to 23/09/06 (6 pages) |
2 February 2006 | Annual return made up to 23/09/05
|
2 February 2006 | Annual return made up to 23/09/05 (7 pages) |
1 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
1 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
22 March 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
22 March 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
29 October 2004 | Annual return made up to 23/09/04 (6 pages) |
29 October 2004 | Annual return made up to 23/09/04 (6 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Annual return made up to 23/09/03 (6 pages) |
16 September 2003 | Annual return made up to 23/09/03
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Annual return made up to 23/09/02 (6 pages) |
19 November 2002 | Annual return made up to 23/09/02
|
30 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
26 October 2001 | Annual return made up to 23/09/01
|
26 October 2001 | Annual return made up to 23/09/01 (4 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 October 2000 | Annual return made up to 23/09/00 (4 pages) |
19 October 2000 | Annual return made up to 23/09/00
|
6 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Annual return made up to 23/09/99
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Annual return made up to 23/09/99 (4 pages) |
26 January 2000 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
1 December 1998 | Annual return made up to 23/09/98 (6 pages) |
1 December 1998 | Annual return made up to 23/09/98
|
11 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
24 June 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
24 June 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
12 November 1997 | Annual return made up to 23/09/97 (4 pages) |
12 November 1997 | Annual return made up to 23/09/97 (4 pages) |
23 September 1996 | Incorporation (24 pages) |
23 September 1996 | Incorporation (24 pages) |