Bingley
West Yorkshire
BD16 4SE
Director Name | Alan Rhodes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 56 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | John Howard Key |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | The Shires 1 Morville Close Dorridge Solihull West Midlands B93 8SZ |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 1993(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 11 April 2006) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | George Stanton Hilton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Woodlands Main Street Peatling Parva Lutterworth Leicestershire LE17 5PU |
Director Name | Terence Okeefe |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 1992(26 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 1993) |
Role | Production Director |
Correspondence Address | 6 Tyersal Court Tyersal Bradford West Yorkshire BD4 8EN |
Director Name | John William Robinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Financial Director |
Correspondence Address | 1 Westmoor Close Baildon Shipley West Yorkshire BD17 5HP |
Director Name | John William Robinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(27 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 1 Westmoor Close Baildon Shipley West Yorkshire BD17 5HP |
Director Name | Mr William Allen Hulme |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm House Northampton Road Brixworth Northamptonshire NN6 9DQ |
Secretary Name | Wendy Jane Churchill-Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Gardens London SW1W 0DH |
Director Name | Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 229 Sheen Lane East Sheen London SW14 8LE |
Registered Address | 34 Grosvenor Gardens Belgravia London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £123,011 |
Gross Profit | £65,567 |
Net Worth | £32,112 |
Current Liabilities | £80,582 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2005 | Receiver ceasing to act (1 page) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2004 | Receiver's abstract of receipts and payments (1 page) |
24 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1999 | Receiver ceasing to act (1 page) |
7 September 1999 | Secretary resigned (1 page) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 September 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | Director resigned (1 page) |
31 October 1996 | Receiver's abstract of receipts and payments (3 pages) |
17 January 1996 | Amended certificate of constitution of creditors' committee (1 page) |
4 January 1996 | Administrative Receiver's report (67 pages) |
25 October 1995 | Appointment of receiver/manager (2 pages) |
10 October 1995 | Return made up to 16/08/95; full list of members
|
30 August 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
3 November 1994 | Return made up to 16/08/94; full list of members
|