Ben Rhydding
Ilkley
West Yorks
LS29 8BD
Director Name | Helia Victoria Martinez |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 September 2001) |
Role | Housewife |
Correspondence Address | Wheatley Chase Ben Rhydding Ilkley West Yorkshire Ls29 |
Secretary Name | Dr Anthony Martinez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 September 2001) |
Role | Chairman |
Correspondence Address | Wheatley Chase The Drive Ben Rhydding Ilkley West Yorks LS29 8BD |
Director Name | Mr John Graham Langley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | Manderley Thorpe Lane Guiseley Leeds West Yorkshire LS20 8NS |
Director Name | Mr Timothy Harvey Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stone Acre 9 Stubham Rise, Middleton Ilkley West Yorkshire LS29 0AP |
Secretary Name | Suzanne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Registered Address | Chase Way Eurocam Technology Park Bradford West Yorkshire BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2001 | Application for striking-off (1 page) |
19 December 2000 | Company name changed ice 21 LIMITED\certificate issued on 20/12/00 (2 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: wheatley chase ben rydding ilkley west yorkshire LS29 8BD (1 page) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
28 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Company name changed gweco 90 LIMITED\certificate issued on 18/06/97 (2 pages) |
24 April 1997 | Incorporation (19 pages) |