Baildon
Shipley
West Yorkshire
BD17 5HE
Director Name | Mandy Rhodes |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1997(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Roseview 29 Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE |
Secretary Name | Geoffrey Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1997(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Roseview 29 Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE |
Director Name | Ms Mary Barnacle |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 1997) |
Role | Secretary |
Correspondence Address | 31 Springfield Drive Wheaton Aston Stafford Staffordshire ST19 9PY |
Director Name | Mr Thomas Blair |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1996) |
Role | Engineer |
Correspondence Address | The Gables Tanners Lane Berkswell Coventry West Midlands CV7 7DD |
Secretary Name | Mr Thomas Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | The Gables Tanners Lane Berkswell Coventry West Midlands CV7 7DD |
Director Name | Mr Michael Carey |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 31 Springfield Drive Wheaton Aston Staffordshire ST19 9PY |
Secretary Name | Mr Michael Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 31 Springfield Drive Wheaton Aston Staffordshire ST19 9PY |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,680 |
Cash | £29,362 |
Current Liabilities | £82,537 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 July 2003 | Dissolved (1 page) |
---|---|
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Appointment of a voluntary liquidator (2 pages) |
31 August 1999 | Statement of affairs (6 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: unit 5 boscomoor industrial estate boscomoor lane penkridge staffordshire ST9 5NU (1 page) |
25 February 1999 | Return made up to 01/12/98; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
19 December 1997 | Return made up to 01/12/97; full list of members
|
29 May 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | Return made up to 01/12/96; change of members
|
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
23 November 1995 | Return made up to 01/12/95; change of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |