Hall Lane
Blubberhouses
North Yorkshire
LS21 2NX
Secretary Name | Mr Philip David Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 December 2009) |
Role | Company Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Tufters Fold Bailiff Bridge Brighouse Huddersfield West Yorkshire BD6 3YA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(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 | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 8 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
1 at 1 | Mark Jonathan Nelson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
5 August 2008 | Secretary's change of particulars / philip walker / 05/08/2008 (2 pages) |
15 September 2007 | Return made up to 18/07/07; full list of members
|
12 September 2007 | Registered office changed on 12/09/07 from: airedale house park road guiseley leeds west yorkshire LS20 8EH (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 October 2006 | Return made up to 18/07/06; full list of members (6 pages) |
30 July 2005 | Return made up to 18/07/05; full list of members
|
24 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 July 2004 | New director appointed (2 pages) |
22 October 2003 | Company name changed airedale electrical LIMITED\certificate issued on 22/10/03 (2 pages) |
18 July 2003 | Incorporation (16 pages) |