Silsden
Keighley
West Yorkshire
BD20 0PN
Secretary Name | June Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Tufton Street Silsden Keighley West Yorkshire BD20 0PN |
Director Name | Richard Johnstone |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Manager |
Correspondence Address | 35 Tufton Street Silsden Keighley West Yorkshire BD20 0PN |
Director Name | Mandy Sutcliffe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Manager |
Correspondence Address | 13 Kent Avenue Silsden Keighley West Yorkshire BD20 0BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £71,441 |
Current Liabilities | £80,970 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2005 | Dissolved (1 page) |
---|---|
31 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: the new compound hainsworth road silsden keighley west yorkshire BD20 0LY (1 page) |
1 March 2004 | Statement of affairs (14 pages) |
1 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 March 2004 | Resolutions
|
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 April 2002 | Return made up to 24/03/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1997 | Ad 24/03/97--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 12 york place leeds LS1 2DS (1 page) |
6 April 1997 | New director appointed (2 pages) |
24 March 1997 | Incorporation (15 pages) |