Batley
West Yorkshire
WF17 8DZ
Director Name | Margaret Foster |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 68 Moorside Crescent Drighlington Bradford West Yorkshire BD11 1HT |
Director Name | Mr John Wallace Hemingway |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Croft 86 Peep Green Road Hartshead Liversedge West Yorkshire WF15 8AH |
Director Name | Roy Anthony Carrington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 May 2009) |
Role | Pharmacist |
Correspondence Address | 1a Hopton Lane Mirfield West Yorkshire WF14 8JT |
Director Name | Barrie Smith |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 May 2009) |
Role | Retired |
Correspondence Address | 15 Ennerdale Avenue Dewsbury West Yorkshire WF12 7NH |
Director Name | David Popplewell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 May 2009) |
Role | Decorator |
Correspondence Address | 4 Delmont Close White Lee Road Batley West Yorkshire WF17 8AQ |
Director Name | Geoffrey Naylor |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 May 2009) |
Role | Retired |
Correspondence Address | 18 Stonecroft Gardens Shepley Huddersfield West Yorkshire HD8 8EX |
Secretary Name | Stephen O'Boyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 May 2009) |
Role | Charity Manager |
Correspondence Address | 6 Law Lane Southowram Halifax West Yorkshire HX3 9QU |
Director Name | Pauline Hirst |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 May 2009) |
Role | Retired |
Correspondence Address | 91 Oakway Birkenshaw Bradford West Yorks BD11 2PQ |
Director Name | Mr John Shea |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Orthopaedic Surgeon |
Correspondence Address | 23 Fleming Square Maryport Cumbria CA15 6HQ |
Secretary Name | Linda Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Wakefield Road Dewsbury West Yorkshire WF12 8AW |
Director Name | Antoinette Mary Cooper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2000) |
Role | Team Manager |
Correspondence Address | 40 Greenside Avenue Waterloo Huddersfield West Yorkshire HD5 8QQ |
Director Name | Peter Ernest Gant |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 4 Brendon Court Mirfield West Yorkshire WF14 8HN |
Director Name | Mrs Sylvia Goodrum |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 December 2000) |
Role | Retired |
Correspondence Address | Beamsley 57 The Laurels, Earlsheaton Dewsbury West Yorkshire WF12 8JN |
Director Name | Dorothy Kenny |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2001) |
Role | Community Sister |
Correspondence Address | 36 Mill Street Birstall Batley West Yorkshire WF17 9AX |
Director Name | Dr Robert Lane |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 September 2003) |
Role | Medical Consultant |
Correspondence Address | 68 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Ronald Knowles |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 48 Ravens Crescent Scouthill Dewsbury West Yorkshire WF13 3QG |
Director Name | Richard Tassell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2001) |
Role | Team Manager Social Services |
Correspondence Address | 71 George Street Shipley West Yorkshire BD18 4LP |
Secretary Name | Gillian Leverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 08 May 2001) |
Role | Co-ordinator |
Correspondence Address | 80 Dale Lane Heckmondwike West Yorkshire WF16 9NU |
Secretary Name | Maureen Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 8 The Crescent Southowram Halifax West Yorkshire HX3 9NX |
Director Name | Madeliene Dorothy Jackson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 September 2006) |
Role | Careworker Driver For Age Conc |
Correspondence Address | 81 Upper Lane Little Gomersal Cleckheaton West Yorkshire BD19 4JF |
Director Name | Philip Thorp |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2003) |
Role | Local Government Manager |
Correspondence Address | 4 Cheviot Way Upper Hopton Mirfield West Yorkshire WF14 8HW |
Secretary Name | Ronald Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 48 Ravens Crescent Scouthill Dewsbury West Yorkshire WF13 3QG |
Registered Address | 90 Commercial Street Batley West Yorkshire WF17 5DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £237,878 |
Net Worth | £211,235 |
Cash | £207,097 |
Current Liabilities | £4,258 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2009 | Application for striking-off (2 pages) |
6 January 2009 | Annual return made up to 19/12/08 (4 pages) |
7 October 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
22 April 2008 | Director appointed pauline hirst (2 pages) |
8 January 2008 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
20 December 2007 | Annual return made up to 19/12/07 (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Annual return made up to 19/12/06 (3 pages) |
14 December 2006 | Partial exemption accounts made up to 31 March 2006 (16 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Annual return made up to 19/12/05 (3 pages) |
24 August 2005 | Partial exemption accounts made up to 31 March 2005 (17 pages) |
5 January 2005 | Annual return made up to 19/12/04 (7 pages) |
23 November 2004 | New director appointed (2 pages) |
27 July 2004 | Partial exemption accounts made up to 31 March 2004 (16 pages) |
6 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
29 January 2004 | Annual return made up to 19/12/03
|
29 January 2004 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
30 August 2003 | Partial exemption accounts made up to 31 March 2003 (16 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o old peoples welfare centre upper commercial street batley west yorkshire WF17 5DP (1 page) |
29 April 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Annual return made up to 19/12/02
|
17 September 2002 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
5 September 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
13 February 2002 | Annual return made up to 19/12/01
|
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
2 January 2001 | Annual return made up to 19/12/00
|
29 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Annual return made up to 19/12/99
|
20 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
18 December 1998 | Annual return made up to 19/12/98 (6 pages) |
20 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
2 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 December 1997 | Incorporation (21 pages) |