Barnoldswick
Colne
North Yorkshire
BB8 5JL
Director Name | Margaret Harris |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Book Keeper |
Correspondence Address | 14 Ambleside Avenue Barnoldswick Colne North Yorkshire BB8 5JL |
Director Name | Deborah Ann Simmonds |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Recruitment Consultant |
Correspondence Address | 70 Skipton Road Barnoldswick Lancashire BB18 5EG |
Secretary Name | James Henry Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Secretary |
Correspondence Address | 14 Ambleside Avenue Barnoldswick Colne North Yorkshire BB8 5JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor 30 Park Cross St Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £163,210 |
Gross Profit | £50,984 |
Net Worth | -£23,304 |
Cash | £656 |
Current Liabilities | £21,574 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 October 2001 | Dissolved (1 page) |
---|---|
12 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2001 | Liquidators statement of receipts and payments (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: sackvill house sackville street skipton north yorkshire BD23 2PB (1 page) |
24 August 2000 | Statement of affairs (6 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 2000 | Resolutions
|
24 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 November 1999 | Return made up to 05/09/99; no change of members
|
20 November 1998 | Full accounts made up to 30 September 1998 (13 pages) |
27 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
7 October 1997 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Memorandum and Articles of Association (11 pages) |
5 September 1997 | Incorporation (17 pages) |