Menston
Ilkley
West Yorkshire
LS29 6PG
Director Name | Mrs Betty Anne Norris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | Pool House Farm Pool-In-Wharfedale Otley West Yorkshire LS21 1EG |
Director Name | John Abbey Radcliffe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 26 Dorchester Road Fixby Huddersfield West Yorkshire HD2 2JZ |
Director Name | John Schofield Haigh Radcliffe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | The Barn House Firth House Lane Hamlet Huddersfield West Yorkshire HD6 3TX |
Secretary Name | Mr William Abbey Radcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Director Name | Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 May 1998) |
Role | Solicitor |
Correspondence Address | 1 Skippon Terrace Thorner Leeds LS14 3HA |
Director Name | Mr Andrew Donald Charlton Turnbull |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Clay Pits Lower Clay Pits Lane Cottonstones Ripponden Halifax West Yorkshire HX6 4NR |
Secretary Name | Paul David Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 May 1998) |
Role | Solicitor |
Correspondence Address | 1 Skippon Terrace Thorner Leeds LS14 3HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Queens Square Leeds Road Huddersfield West Yorkshire HD2 1XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 April 2001 | Return made up to 03/03/01; full list of members (8 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 April 1999 | Return made up to 03/03/99; full list of members
|
5 June 1998 | New secretary appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned;director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
15 May 1998 | Company name changed embermeadow LIMITED\certificate issued on 18/05/98 (3 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |