Baildon
Shipley
West Yorkshire
BD17 5AW
Director Name | Mr Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Nicholas John Carr |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Production Director |
Correspondence Address | Bankstone 69 Lingards Road, Slaithwaite Huddersfield West Yorkshire HD7 5HY |
Director Name | Mr David Brian Murray |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caile House Harrogate Road Bishop Monkton Harrogate HG3 3QD |
Director Name | Mr John Murray Drummond Simpson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bank House Kerry Road Montgomery Powys SY15 6PD Wales |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Antonio Sergio Vasques Do Amaral Coimbra |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 August 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2003) |
Role | Chairman |
Correspondence Address | 110 Rue De La Lys Tournai 7500 Belgium |
Secretary Name | Mr Neil Richard Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 18 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Director Name | Mr Neil Richard Horsman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Director Name | Mr Craig Stewart Malir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | Mr Neil Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2003(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dene Close South Parade Elland West Yorkshire HX5 0NS |
Secretary Name | Mr Craig Stewart Malir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
26 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
25 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 October 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 07/04/03--------- £ si 3679000@1=3679000 £ ic 1010000/4689000 (2 pages) |
11 June 2003 | Nc inc already adjusted 07/05/03 (1 page) |
9 June 2003 | Resolutions
|
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members
|
14 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
26 January 2003 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
23 May 2002 | New secretary appointed (6 pages) |
23 May 2002 | New director appointed (3 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | £ nc 10000/10010000 13/03/02 (1 page) |
26 April 2002 | Ad 13/03/02--------- £ si 1000000@1=1000000 £ ic 10000/1010000 (2 pages) |
21 January 2002 | Director resigned (1 page) |
10 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 August 2001 | Director resigned (1 page) |
29 May 2001 | Nc inc already adjusted 14/05/01 (1 page) |
29 May 2001 | Resolutions
|
29 May 2001 | Ad 14/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2001 | New director appointed (1 page) |
5 April 2001 | New director appointed (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (1 page) |
5 April 2001 | New secretary appointed (1 page) |
5 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Company name changed striking sweet LIMITED\certificate issued on 03/04/01 (2 pages) |
14 March 2001 | Incorporation (16 pages) |