Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Director Name | Mrs Susan Whitaker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield House Addingham Ilkley West Yorkshire LS29 0RF |
Secretary Name | Mrs Susan Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield House Addingham Ilkley West Yorkshire LS29 0RF |
Director Name | Mr John Sebastian Norman James Horsey |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Director Name | Mr Peter Richard George Triggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Lane House East Kennett Marlborough Wiltshire SN8 4EY |
Secretary Name | Mr Peter Richard George Triggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Lane House East Kennett Marlborough Wiltshire SN8 4EY |
Secretary Name | Kenneth William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | Longbrook Settle Road, Airton Skipton Skipton North Yorkshire BD23 4AX |
Director Name | Mr Nigel Derrick Mackenzie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2005) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | 21 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
24 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
12 March 2007 | Full accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
1 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
30 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members
|
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: foston house riddings road ilkley west yorkshire LS29 9LU (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 March 2001 | Return made up to 26/02/01; full list of members
|
5 January 2001 | Resolutions
|
22 December 2000 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (6 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members
|
8 March 1999 | Return made up to 26/02/99; full list of members (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 20 west mills newbury berkshire RG14 5HG (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
8 October 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Incorporation (17 pages) |