Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director Name | Mr Andrew Christopher Hobson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 October 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mrs Jacqueline Joan Hobson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | White Lodge Park Road Cross Hills Keighley West Yorkshire BD20 8BG |
Director Name | Susan Margaret Brown |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 1997) |
Role | Secretary |
Correspondence Address | 25 Jennings Close Silsden Keighley West Yorkshire BD20 0QN |
Secretary Name | Elizabeth Gemma Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 1997) |
Role | Secretary |
Correspondence Address | 11 Kelburn Grove Oakworth Keighley West Yorkshire BD22 7SJ |
Director Name | Mark David Lofthouse |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1999) |
Role | Butcher |
Correspondence Address | Barnfield House Lees Moor Keighley BD21 5QF |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£13,364 |
Cash | £99 |
Current Liabilities | £13,463 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2002 | Application for striking-off (1 page) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 June 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 06/03/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 1999 | Return made up to 06/03/99; no change of members (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
30 September 1997 | Ad 22/08/97--------- £ si 29950@1=29950 £ ic 101/30051 (2 pages) |
17 July 1997 | Memorandum and Articles of Association (10 pages) |
16 July 1997 | Company name changed jopro LIMITED\certificate issued on 17/07/97 (2 pages) |
9 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
9 July 1997 | Resolutions
|
7 July 1997 | Ad 30/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: units 2-3 snaygill industrial estate keighley road skipton north yorkshire (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
6 March 1997 | Incorporation (15 pages) |