Burley In Wharfedale
Ilkley
LS29 7NS
Secretary Name | Mr Michael Drakard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 86 Station Road Burley In Wharfedale Ilkley LS29 7NS |
Director Name | Stephen Arnold |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 October 2009) |
Role | Proposed Director |
Correspondence Address | Dunheath House 39 Rose Street Dunfermline Fife KY12 0QT Scotland |
Director Name | Susan Drakard |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 86 Station Road Burley In Wharfedale Ilkley LS29 7NS |
Director Name | Mr Arthur Duncan Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(4 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 2007) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hayes Barton Blackpond Lane Farnham Royal Slough Berkshire SL2 3ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
18 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
15 October 2007 | Appointment of a voluntary liquidator (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Statement of affairs (6 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: ivydene house 86 station road burley in wharfedale ilkley LS29 7NS (1 page) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Return made up to 11/02/07; full list of members (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Return made up to 11/02/06; full list of members (4 pages) |
11 May 2006 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 March 2005 | Return made up to 11/02/05; full list of members
|
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Ad 17/06/04--------- £ si [email protected]=5249 £ ic 1/5250 (3 pages) |
30 July 2004 | Nc inc already adjusted 17/06/04 (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | S-div 17/06/04 (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Secretary resigned (1 page) |