Langbar
Ilkley
West Yorkshire
LS29 0ER
Director Name | Ronnie Anthony Moore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Langbar Ilkley West Yorkshire LS29 0ER |
Secretary Name | Caroline Sheila Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Langbar Ilkley West Yorkshire LS29 0ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Concorde House Sizer Court, Henshaw Lane Yeadon Leeds West Yorkshire LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,911 |
Current Liabilities | £150,289 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 July 2002 | Dissolved (1 page) |
---|---|
22 April 2002 | Completion of winding up (1 page) |
29 June 2001 | Order of court to wind up (3 pages) |
9 October 2000 | Return made up to 23/06/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 November 1999 | Return made up to 23/06/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Company name changed concorde signs (uk) LIMITED\certificate issued on 03/09/98 (3 pages) |
16 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS (1 page) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
23 June 1997 | Incorporation (15 pages) |