Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary Name | John Beverley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | David Greaves |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(1 year after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Co Director |
Correspondence Address | 72 Regent Drive Skipton North Yorkshire BD23 1BB |
Director Name | Mr Geoffrey Mountain |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Knoll Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £978,180 |
Gross Profit | £125,420 |
Net Worth | £16,381 |
Current Liabilities | £358,033 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 December 2003 | Dissolved (1 page) |
---|---|
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2003 | Director resigned (1 page) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
7 November 2000 | Statement of affairs (7 pages) |
7 November 2000 | Resolutions
|
29 January 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 January 1999 | Return made up to 16/12/98; full list of members
|
17 February 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
16 December 1997 | Incorporation (16 pages) |