Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director Name | Mr Ian Crawford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree House Smithy Farm Askwith Otley West Yorkshire LS21 2HX |
Director Name | Mr Alan Howard Jerome |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 September 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holme House Lowe Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Christopher Michael Wontner-Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Farfield Road Shipley West Yorkshire BD18 4QP |
Secretary Name | Christopher Michael Wontner-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Farfield Road Shipley West Yorkshire BD18 4QP |
Director Name | Mr John Gordon Ridings |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Montagu Mews Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PY |
Director Name | Peter John Marshall Bell |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2002) |
Role | Wool Textile Consultant |
Correspondence Address | Park Gate Park Road, Cross Hills Keighley West Yorkshire BD20 8BG |
Secretary Name | Stuart Roger Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Moss Gardens Leeds West Yorkshire LS17 7BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bradford Grammar School Keighley Road Bradford West Yorkshire BD9 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£145,049 |
Cash | £20 |
Current Liabilities | £145,069 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
20 April 2007 | Application for striking-off (1 page) |
16 January 2007 | Full accounts made up to 31 August 2006 (13 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
28 December 2005 | Full accounts made up to 31 August 2005 (11 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
11 December 2004 | Full accounts made up to 31 August 2004 (11 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (8 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 July 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (8 pages) |
3 March 2003 | Full accounts made up to 31 March 2002 (9 pages) |
19 August 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 24/03/02; change of members (7 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 July 2001 | Return made up to 24/03/01; full list of members (7 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
18 April 2000 | Memorandum and Articles of Association (15 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | New director appointed (4 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 6 8 underwood street london N1 7JQ (1 page) |
7 April 2000 | Company name changed speed 8186 LIMITED\certificate issued on 10/04/00 (2 pages) |
24 March 2000 | Incorporation (20 pages) |