Baildon
Bradford
Yorkshire
BD17 5BE
Secretary Name | Pamela Ann Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Sir James Frederick Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseville Moor Lane Menston Ilkley West Yorkshire LS29 6AP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 19 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,545 |
Cash | £468 |
Current Liabilities | £133,868 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2008 | Application for striking-off (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
1 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
1 June 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 July 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 22/03/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 September 2004 | Return made up to 22/03/04; full list of members (6 pages) |
12 August 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |