Oakwood Park
Bingley
West Yorkshire
BD16 4SE
Director Name | Susan Allen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1995(3 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Nurse |
Correspondence Address | 7 Birchdale Oakwood Park Bingley West Yorkshire BD16 4SE |
Secretary Name | Susan Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1995(3 days after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Nurse |
Correspondence Address | 7 Birchdale Oakwood Park Bingley West Yorkshire BD16 4SE |
Director Name | David Brian Turner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1998) |
Role | Manager |
Correspondence Address | Havidon Old Bank Ripponden West Yorkshire HX6 4DG |
Director Name | Mr Nicholas Julian Dyson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlesford Crescent Halifax West Yorkshire HX2 0RB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
25 January 2000 | Dissolved (1 page) |
---|---|
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 1999 | Appointment of a voluntary liquidator (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Statement of affairs (7 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: unit 7 woodhouse business centre wakefield road normanton west yorkshire WF6 1BE (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
13 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 January 1998 | Return made up to 09/01/98; no change of members
|
17 January 1998 | Particulars of mortgage/charge (10 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 7 birchdal oakwood park bingley west yorkshire BD16 4SE (1 page) |
26 June 1996 | Ad 31/05/96--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
24 January 1996 | Return made up to 09/01/96; full list of members
|
22 August 1995 | Particulars of mortgage/charge (4 pages) |