Harden
Bingley
West Yorkshire
BD16 1JP
Director Name | Andrew John Bentley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1998(1 year after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Sales Director |
Correspondence Address | Orchard House Fell Lane Cracoe Skipton North Yorkshire BD23 6LE |
Director Name | Adrian Charles Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2000(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Croft, Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8GB |
Secretary Name | Adrian Charles Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2000(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Croft, Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8GB |
Director Name | Mark Henderson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Studleigh 103 Huddersfield Road Brighouse Huddersfield West Yorkshire HD6 3RL |
Director Name | Ronald Charles Scurr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Spring Road Poynton Stockport Cheshire SK12 1YZ |
Secretary Name | Jonathan Wheater Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wilsden Road Harden Bingley West Yorkshire BD16 1JP |
Director Name | Mr Paul Lawrence Cuthbert |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | The Coach House Cross Keys Inn East Marton Skipton North Yorkshire BD23 3LP |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £300,502 |
Cash | £320,003 |
Current Liabilities | £159,566 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: merchants quay ashley lane saltaire shipley bradford west yorkshire BD17 7DB (1 page) |
23 September 2003 | Resolutions
|
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
23 September 2003 | Declaration of solvency (3 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
14 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
28 November 2001 | Return made up to 25/11/01; full list of members (7 pages) |
26 April 2001 | Ad 30/03/01-30/03/01 £ si 1600@1=1600 £ ic 8400/10000 (2 pages) |
26 April 2001 | Ad 30/03/01-30/03/01 £ si 5997@1=5997 £ ic 3/6000 (2 pages) |
26 April 2001 | Ad 30/03/01-30/03/01 £ si 2400@1=2400 £ ic 6000/8400 (2 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 2 wilsden road harden bingley west yorkshire BD16 1JP (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Director's particulars changed (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
30 December 1999 | Resolutions
|
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Return made up to 25/11/99; full list of members
|
9 July 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
26 November 1998 | Return made up to 25/11/98; full list of members
|
26 October 1998 | Resolutions
|
26 October 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
27 August 1998 | Director resigned (1 page) |
25 November 1997 | Incorporation (20 pages) |