Ilkley
West Yorkshire
LS29 9RA
Director Name | Mr Douglas Roger Brookes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Meadow Croft Park Thropton Morpeth Northumberland NE65 7HR |
Director Name | Mr Malcolm Shaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(9 years after company formation) |
Appointment Duration | 13 years (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Secretary Name | Mr Malcolm Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(9 years after company formation) |
Appointment Duration | 13 years (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Director Name | Clifford John Blake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1997) |
Role | Engineer |
Correspondence Address | 34 Barlow Lane Winlaton Blaydon On Tyne Tyne & Wear NE21 6EZ |
Director Name | Mr Michael Conway |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1997) |
Role | Accountant |
Correspondence Address | 11 The Crescent Tynemouth North Shields Tyne & Wear NE30 2LZ |
Secretary Name | Mr Michael Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 11 The Crescent Tynemouth North Shields Tyne & Wear NE30 2LZ |
Director Name | Mr Mark Peter Chaplin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Secretary Name | Mr Mark Peter Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Registered Address | 57 Baydale Road Darlington County Durham DL3 8JT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Latest Accounts | 28 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
4 June 2011 | Registered office address changed from Unit Bt 26 Newburn Industrial Estate Newburn Tyne & Wear on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from Unit Bt 26 Newburn Industrial Estate Newburn Tyne & Wear on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from Unit Bt 26 Newburn Industrial Estate Newburn Tyne & Wear on 4 June 2011 (1 page) |
31 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
31 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
30 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
23 December 2009 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
23 December 2009 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
15 December 2009 | Director's details changed for Douglas Roger Brookes on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Douglas Roger Brookes on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Malcolm Shaw on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Malcolm Shaw on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (10 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (10 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (10 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (10 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (10 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (9 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (9 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (9 pages) |
25 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (8 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (8 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (8 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
31 January 2005 | Return made up to 14/12/04; full list of members (2 pages) |
31 January 2005 | Return made up to 14/12/04; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 28 March 2004 (8 pages) |
31 January 2005 | Full accounts made up to 28 March 2004 (8 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
10 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (8 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
2 February 2001 | Accounts made up to 2 April 2000 (8 pages) |
2 February 2001 | Accounts made up to 2 April 2000 (8 pages) |
2 February 2001 | Accounts made up to 2 April 2000 (8 pages) |
17 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 28 March 1999 (15 pages) |
31 January 2000 | Full accounts made up to 28 March 1999 (15 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members
|
18 January 1999 | Full accounts made up to 29 March 1998 (16 pages) |
18 January 1999 | Full accounts made up to 29 March 1998 (16 pages) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Return made up to 14/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 14/12/98; no change of members (6 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Director's particulars changed (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: benwell works scotswood newcastle upon tyne NE15 6LT (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: benwell works scotswood newcastle upon tyne NE15 6LT (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
10 July 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1997 | Particulars of mortgage/charge (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
11 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
11 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 November 1995 | Return made up to 14/12/95; no change of members (4 pages) |