Addingham
Ilkley
Yorkshire
LS29 0QT
Secretary Name | Patricia Piercy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 December 2009) |
Role | Financial Controller |
Correspondence Address | 70 Leeds Road Birstall Batley WF17 0DU |
Director Name | Anthony Senior |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 4 Woodlands Drive Gomersal Cleckheaton West Yorkshire BD19 4ST |
Director Name | Michael John Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 12 Knowle Top Drive Lightcliffe Halifax West Yorkshire HX3 8SL |
Secretary Name | Elaine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 27 February 2002) |
Role | Accountant |
Correspondence Address | 1 High Street Brighouse West Yorkshire HD6 1DE |
Secretary Name | Gillian Cathryn Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 12 Knowle Top Drive Lightcliffe Halifax West Yorkshire HX3 8SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pegasus House 463a, Glossop Road Sheffield Yorskshire S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2009 | Application for striking-off (1 page) |
23 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / andrew kitts / 30/11/2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
14 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: carlton house grammar school street bradford BD1 4NS (1 page) |
26 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
26 April 2007 | Location of register of members (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 20 the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: moorbank house 19 thomas street heckmondwike west yorkshire WF16 0NP (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members
|
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 May 2001 | Ad 01/04/01-30/04/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 12 knowle top drive lightcliffe halifax west yorkshire HX3 8SL (1 page) |
19 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Incorporation (12 pages) |