King Edward Road, Onchan
Isle Of Man
IM3 2BD
Director Name | Philip Thomas Duxbury |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years (closed 14 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House East Morton Keighley West Yorkshire BD20 5SE |
Director Name | Simon Robert Duxbury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years (closed 14 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House East Morton Keighley West Yorkshire BD20 5SE |
Director Name | Mr Stephen Matthew Duxbury |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years (closed 14 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Secretary Name | Keith Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years (closed 14 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Greaghlone Street Lane East Morton Keighley West Yorkshire BD20 5SE |
Director Name | Mr David Hudson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trent Falls York Road Knaresborough North Yorkshire HG5 0TT |
Director Name | Mr Michael Hudson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 20 Lunedale Avenue Knaresborough North Yorkshire HG5 0HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Coronation Business Centre Hard Ings Road Keighley West Yorkshire BD21 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£17,503 |
Cash | £5 |
Current Liabilities | £17,797 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2001 | Application for striking-off (1 page) |
15 May 2001 | Return made up to 14/04/01; full list of members (9 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 May 1999 | Return made up to 14/04/99; no change of members (8 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Ad 24/04/97--------- £ si 1600@1=1600 £ ic 452/2052 (2 pages) |
10 June 1997 | Ad 24/04/97--------- £ si 7198@1=7198 £ ic 2052/9250 (2 pages) |
10 June 1997 | Ad 24/04/97--------- £ si 450@1=450 £ ic 2/452 (2 pages) |
5 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (3 pages) |
2 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (3 pages) |
1 May 1997 | New director appointed (3 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New director appointed (3 pages) |
14 April 1997 | Incorporation (13 pages) |