Ilkley
West Yorkshire
LS29 9QJ
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 August 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Steven John Crawshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 August 2005) |
Role | Group Chief Executive |
Correspondence Address | 100 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Michael Pheasey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 March 1998) |
Role | Change Management Director |
Country of Residence | England |
Correspondence Address | 6 Spring Farm Lane Harden Bingley West Yorkshire BD16 1DJ |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2000) |
Role | Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | Mr Kevin McGuinness |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2002) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | 19 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2005 | Application for striking-off (1 page) |
3 November 2004 | Return made up to 30/09/04; full list of members
|
3 November 2004 | Director's particulars changed (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members
|
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 June 2000 | Director's particulars changed (1 page) |
4 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (11 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 February 1998 | Company name changed bradford & bingley mortgage limi ted\certificate issued on 16/02/98 (2 pages) |
4 November 1997 | Company name changed inhoco 632 LIMITED\certificate issued on 04/11/97 (2 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
27 May 1997 | Memorandum and Articles of Association (17 pages) |
27 May 1997 | New director appointed (4 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | New director appointed (4 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
16 April 1997 | Incorporation (20 pages) |