Barnoldswick
Lancashire
BB18 5NL
Secretary Name | Victoria Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Park Road Barnoldswick Lancashire BB18 5BQ |
Director Name | Richard Andrew John Burton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 12 Woodlands Avenue Lepton Huddersfield West Yorkshire HD8 0HZ |
Director Name | Cllr Paul Howard Whitaker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 59 Grassington Road Skipton North Yorkshire BD23 1LL |
Secretary Name | Richard Andrew John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 12 Woodlands Avenue Lepton Huddersfield West Yorkshire HD8 0HZ |
Secretary Name | Andrea Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 2 Thornton Street Skipton North Yorkshire BD23 1ST |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Concourse House432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £46,809 |
Cash | £5,084 |
Current Liabilities | £234,233 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 November 2006 | Dissolved (1 page) |
---|---|
8 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
2 August 2004 | Appointment of a voluntary liquidator (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Statement of affairs (7 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: unit 5 craven nursery park snaygill industrial estate skipton north yorkshire BD23 2QR (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
7 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 September 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: glendale 59 grassington road skipton north yorkshire BD23 1LL (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
26 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
1 March 2000 | Ad 26/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
12 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Incorporation (20 pages) |