Bingley
West Yorkshire
BD16 1ND
Director Name | Mrs Janet Downie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 September 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Winchester Close Heaton With Oxcliffe Morecambe Lancashire LA3 3RU |
Director Name | Joseph Mosley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 September 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Woodlea Drive Meanwood Leeds West Yorkshire LS6 4SQ |
Director Name | Mr Christopher William Kosta Kupusarevic |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 31 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Yuseph Hedar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manville Cottingley Drive Bingley West Yorkshire BD16 1ND |
Secretary Name | Mr Yuseph Hedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manville Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | Mr Philip Bailey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Long Royd Drive Baildon Shipley West Yorkshire BD17 6TS |
Secretary Name | Mr Philip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Long Royd Drive Baildon Shipley West Yorkshire BD17 6TS |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Secretary Name | Andrew John Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 50 Hollin Head Tong Park Baildon West Yorkshire BD17 7LJ |
Director Name | Mr Thomas John Hart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dingleton Mains Melrose Roxburghshire TD6 9HS Scotland |
Director Name | Mr Michael John Tait |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2002) |
Role | Chairman Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Turpins Brookbank Wooburn Green Bucks HP10 0QB |
Director Name | William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2002) |
Role | Fund Manager |
Correspondence Address | 133 Springfield Park Johnstone Renfrewshire PA5 8JT Scotland |
Director Name | Mr Karl Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenstones Farm Strikes Lane Sutton In Craven West Yorkshire BD20 7BJ |
Director Name | Kim Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2002) |
Role | Self Employed |
Correspondence Address | Scarcliffe Farm Cononley West Yorkshire BD20 8PD |
Director Name | Andrew John Slater |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2004) |
Role | Accountant |
Correspondence Address | 50 Hollin Head Tong Park Baildon West Yorkshire BD17 7LJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | 10 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Oxygen Investments And Management Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 April 2002) |
Correspondence Address | 1 Le Marchant Street St Peter Port Guernsey |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £10,566,000 |
Gross Profit | £4,255,000 |
Net Worth | -£1,912,000 |
Cash | £492,000 |
Current Liabilities | £5,363,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
26 January 2006 | Receiver ceasing to act (1 page) |
3 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2004 | Administrative Receiver's report (28 pages) |
17 June 2004 | Form 3.2 - statement of affairs (4 pages) |
7 May 2004 | Appointment of receiver/manager (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: the water mill, broughton hall business park, broughton skipton north yorkshire BD23 3AG (1 page) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
23 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
25 April 2003 | Return made up to 10/04/03; full list of members
|
14 August 2002 | New director appointed (2 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
7 June 2002 | Resolutions
|
30 April 2002 | Declaration of assistance for shares acquisition (10 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Declaration of assistance for shares acquisition (10 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 April 2002 | Particulars of mortgage/charge (6 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
17 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (2 pages) |
17 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
5 July 2001 | Return made up to 10/04/01; full list of members (8 pages) |
17 May 2001 | Director resigned (1 page) |
30 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
24 August 2000 | Return made up to 10/04/00; full list of members
|
29 June 2000 | Registered office changed on 29/06/00 from: regal house bow beck bradford west yorkshire BD4 8SL (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
26 November 1999 | New director appointed (5 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
26 April 1999 | Return made up to 10/04/99; full list of members (7 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: golf house broad lane bradford west yorkshire BD4 8NX (1 page) |
22 February 1999 | Memorandum and Articles of Association (29 pages) |
22 February 1999 | £ nc 1100000/1204286 26/01/99 (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 26/01/99--------- £ si 14826@1=14826 £ ic 1100000/1114826 (2 pages) |
31 December 1998 | Ad 18/05/98--------- £ si 199999@1=199999 £ ic 900001/1100000 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
26 October 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Nc inc already adjusted 18/05/98 (1 page) |
8 June 1998 | Resolutions
|
5 June 1998 | Ad 18/05/98--------- £ si 900000@1=900000 £ ic 1/900001 (2 pages) |
26 May 1998 | Particulars of mortgage/charge (7 pages) |
26 May 1998 | Resolutions
|
22 April 1998 | Return made up to 10/04/98; full list of members
|
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 2 park lane leeds LS3 1ES (1 page) |
20 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
30 April 1997 | Company name changed ivory dawn LIMITED\certificate issued on 01/05/97 (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 12 york place leeds LS1 2DS (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (15 pages) |