Ilkley
West Yorkshire
LS29 9BQ
Director Name | John Robert Shelton Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Solicitor |
Correspondence Address | 11 Rowantree Avenue Baildon Shipley West Yorkshire BD17 5LQ |
Director Name | Robert Shackleton Stewart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Solicitor |
Correspondence Address | Castley Hall West Castley Hall Barns Castley Lane Castley Otley West Yorkshire LS21 2PY |
Secretary Name | Robert Shackleton Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Solicitor |
Correspondence Address | Castley Hall West Castley Hall Barns Castley Lane Castley Otley West Yorkshire LS21 2PY |
Director Name | George Antony Ryder Wilkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years |
Role | Solicitor |
Correspondence Address | Kennels Farm Cottage Barnby Moor Retford Nottinghamshire DN22 8QX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Terence Michael Walsh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2001) |
Role | Solicitor |
Correspondence Address | The Mount, 8 Hazelhurst Road Chellow Dene Bradford West Yorkshire BD9 6BJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 April 2003 | Dissolved (1 page) |
---|---|
9 January 2003 | Liquidators statement of receipts and payments (6 pages) |
9 January 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: sunbridge house 80 kirkgate bradford west yorkshire BD1 1TH (1 page) |
12 April 2002 | Appointment of a voluntary liquidator (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Declaration of solvency (4 pages) |
29 June 2001 | Director resigned (1 page) |
18 May 2001 | Ad 04/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
27 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Resolutions
|
7 March 2001 | Incorporation (16 pages) |