Keighley
West Yorkshire
BD20 6LJ
Secretary Name | Anthony Peter Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 9 Spring Gardens Mount Keighley West Yorkshire BD20 6LJ |
Director Name | Mr Steven Paul Wilkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Croft Heritage Park Lady Lane Bingley West Yorkshire BD16 4UE |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Christopher Gallagher |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Stainburn Avenue Moortown Leeds West Yorkshire LS17 6PG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Meritec Hse Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | £95,413 |
Cash | £41,656 |
Current Liabilities | £8,387 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
20 February 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
27 October 2000 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
22 September 2000 | Company name changed dataskil LIMITED\certificate issued on 25/09/00 (2 pages) |
3 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
6 February 2000 | New director appointed (2 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
26 August 1999 | Ad 31/05/99--------- £ si 8700@1=8700 £ ic 300/9000 (2 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Nc inc already adjusted 31/05/99 (1 page) |
23 August 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
4 June 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
27 May 1999 | Nc inc already adjusted 29/09/98 (1 page) |
27 May 1999 | Resolutions
|
1 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 October 1998 | Ad 29/09/98--------- £ si 200@1=200 £ ic 75/275 (2 pages) |
22 October 1998 | Ad 24/09/98--------- £ si 25@1=25 £ ic 275/300 (2 pages) |
13 October 1998 | Director resigned (1 page) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
17 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
17 April 1998 | Ad 03/07/97--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
17 April 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | Memorandum and Articles of Association (5 pages) |
24 April 1997 | Resolutions
|
10 April 1997 | Company name changed diskpack LIMITED\certificate issued on 11/04/97 (2 pages) |
25 March 1997 | Incorporation (17 pages) |