Ilkley
West Yorkshire
LS29 9AN
Director Name | Mr Anthony John Haynes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | David Brian Southworth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 12 Palmes Close Naburn Yorkshire YO19 4RZ |
Director Name | Mrs Josephine Mary Clarkson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 November 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Secretary Name | David Brian Southworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 12 Palmes Close Naburn Yorkshire YO19 4RZ |
Director Name | Linda May Underwood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bodmin Place Leeds LS10 4ND |
Director Name | Richard Anthony Underwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bodmin Place Leeds LS10 4ND |
Secretary Name | Richard Anthony Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bodmin Place Leeds LS10 4ND |
Director Name | Ms Alison Marshall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 1 The Green Settle North Yorkshire BD24 9HL |
Secretary Name | Mr Anthony John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(6 days after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Mr Ian Lomas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | Copper Beech House Chevin Avenue The Homestead Menston LS29 6PE |
Registered Address | Unit 31 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£55,119 |
Cash | £1,378 |
Current Liabilities | £73,226 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2004 | Application for striking-off (1 page) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 October 2003 | Return made up to 28/05/03; full list of members (8 pages) |
8 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
6 June 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 June 2002 | Return made up to 28/05/02; change of members (9 pages) |
4 April 2002 | Ad 28/02/02--------- £ si [email protected]=9384 £ ic 21897/31281 (2 pages) |
19 December 2001 | New director appointed (2 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: salts wharf ashley house, ashley lane shipley west yorkshire BD17 7DB (1 page) |
11 June 2001 | Return made up to 28/05/01; full list of members (9 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 June 2000 | Return made up to 28/05/00; full list of members (9 pages) |
10 May 2000 | Ad 02/02/00--------- £ si [email protected]=8511 £ ic 21914/30425 (2 pages) |
17 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: business & innovation centre angel way bradford west yorkshire BD7 1BX (1 page) |
16 February 2000 | Particulars of mortgage/charge (9 pages) |
20 September 1999 | New director appointed (2 pages) |
29 July 1999 | Resolutions
|
22 June 1999 | S-div 03/06/98 (1 page) |
20 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 May 1999 | Return made up to 28/05/99; full list of members (7 pages) |
9 April 1999 | Ad 03/06/98--------- £ si [email protected]=13360 £ ic 2/13362 (2 pages) |
9 April 1999 | Ad 24/06/98--------- £ si [email protected]=8580 £ ic 13362/21942 (2 pages) |
13 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
8 June 1998 | Secretary resigned;director resigned (1 page) |
8 June 1998 | New secretary appointed;new director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Registered office changed on 08/06/98 from: 7 bodmin place leeds west yorkshire LS10 4ND (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
28 May 1998 | Incorporation (6 pages) |