Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LR
Secretary Name | Simon David Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Burley In Wharfedale Ilkley West Yorkshire LS29 7LR |
Secretary Name | David John Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Burley In Wharfedale Ilkley Yorkshire LS29 7LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2000 | Application for striking-off (1 page) |
7 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
8 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
5 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: cheapside chambers 43 cheapside bradford west yorkshire BD1 4HP (1 page) |
2 April 1997 | Ad 05/03/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
13 February 1997 | Incorporation (9 pages) |