Ilkley
Leeds
West Yorkshire
LS29 9QP
Secretary Name | Mr David John Sadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(16 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Shadwell Park Avenue Shadwell Leeds West Yorkshire LS17 8TL |
Director Name | Donald Arthur Goodwin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Consulting Engineer |
Correspondence Address | Brooklands Canal Lane, Pocklington York North Yorkshire YO42 1NN |
Director Name | Harvey Michael George Roberts |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 1992) |
Role | Consulting Engineer |
Correspondence Address | Greenways Wetherby Road Scarcroft Leeds West Yorkshire LS14 3BB |
Director Name | David Fred Pickering |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Consulting Engineer |
Correspondence Address | 3 Ben Booth Lane Grange Moor Wakefield West Yorkshire WF4 4BQ |
Director Name | David John Noakes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Consulting Engineer |
Correspondence Address | 8 Robin Hood Close Milton Gate Peterborough PE3 9AR |
Director Name | David Keegan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 45 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0NZ |
Director Name | John David Haiste |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Consulting Engineer |
Correspondence Address | 35 Springfield Grove Henleaze Bristol Avon BS6 7XE |
Director Name | John Alec Grubb |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Consulting Engineer |
Correspondence Address | 25 Clifton Drive Oundle Peterborough Cambridgeshire PE8 4EP |
Director Name | Neil George Grant |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Consulting Engineer |
Correspondence Address | 80 Orchard Grove Bradford West Yorkshire BD10 9BS |
Director Name | Ian Elliott |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Consulting Engineer |
Correspondence Address | The Heights Marton Marton Cum Grafton York North Yorkshire YO5 9QY |
Director Name | Stephen Day |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Consulting Engineer |
Correspondence Address | The Willows 10 Leadhall View Harrogate North Yorkshire HG2 9PF |
Director Name | Geoffrey Ian Crutchley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 1992) |
Role | Consulting Engineer |
Correspondence Address | 2 The Courtyard Sizergh Kendal Cumbria LA8 8AE |
Director Name | Hugh Alexander Allan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 1992) |
Role | Civil Engineer |
Correspondence Address | 8 West End Close Horsforth Leeds West Yorkshire LS18 5JN |
Secretary Name | David Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 45 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0NZ |
Director Name | George Bunyan Miles Burton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 1998) |
Role | Consulting Engineer |
Correspondence Address | Highstone House Whitegate East Keswick Leeds West Yorkshire LS17 9HB |
Director Name | Vivian George Harper |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1996) |
Role | Dep.Man.Dir.Y W Enterprises Lt |
Correspondence Address | 6 Chedington Avenue Spring Lane Mapperley Plains Nottingham NG3 5SG |
Director Name | Mr Kenneth Joseph Lumb |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 16 Westgate Guiseley Leeds West Yorkshire LS20 8HL |
Director Name | Ms Helen Elizabeth Stone |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1995) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3a King Edward Mansions 8 Grape Street London WC2H 8DY |
Secretary Name | Mr James Roger Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecrest 52 Parish Ghyll Lane Ilkley Leeds West Yorkshire LS29 9QP |
Secretary Name | Paul David Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 45 The Crescent Adel Leeds West Yorkshire LS16 6AG |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£446,897 |
Current Liabilities | £446,897 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2005 | Dissolved (1 page) |
---|---|
21 June 2005 | Final form 4.68 to 13/12/04 (5 pages) |
21 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | O/C replacement liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o ratcliffe & co 57 victoria square botlon lancashire BL1 1LA (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: grove house mansion gate drive leeds west yorkshire LS7 4DN (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
7 August 2003 | Appointment of a voluntary liquidator (1 page) |
7 August 2003 | Statement of affairs (5 pages) |
7 August 2003 | Resolutions
|
6 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 August 2002 | Secretary's particulars changed (1 page) |
22 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: newton house 9-13 newton road leeds LS7 4HX (1 page) |
22 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
16 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 December 1999 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 November 1998 | Return made up to 24/10/98; no change of members
|
7 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
18 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
13 September 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
18 February 1996 | Director resigned (1 page) |
23 November 1995 | Return made up to 24/10/95; full list of members
|
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |