Moor Lane Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AW
Director Name | Mr Michael McGlone |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1997) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 21 Plover Close Rochdale Lancashire OL11 5PU |
Secretary Name | Mr Michael McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plover Close Rochdale Lancashire OL11 5PU |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2000) |
Role | Charetered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(27 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Vuchuru Sadhana Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(30 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Director Name | Mr Peter Gordon Joyner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(31 years after company formation) |
Appointment Duration | 11 months (resigned 16 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Millers Lane Hornton Banbury OX15 6BS |
Director Name | Dr Tony Alan Tappy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(31 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 13 July 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lake House 3 Perch Close Daventry Northamptonshire NN11 8YY |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £542,000 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
1 December 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
12 August 2004 | Order of court - dissolution void (5 pages) |
29 July 2002 | Dissolved (1 page) |
29 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
23 May 2001 | Statement of affairs (6 pages) |
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Resolutions
|
6 March 2001 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
9 November 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
10 July 2000 | Accounts for a dormant company made up to 30 June 1999 (12 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 June 2000 | Resolutions
|
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
19 November 1999 | Resolutions
|
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (5 pages) |
10 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
24 September 1998 | Resolutions
|
17 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
17 July 1998 | Director's particulars changed (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
11 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
28 August 1997 | Full accounts made up to 3 November 1996 (16 pages) |
21 August 1997 | Return made up to 20/06/97; full list of members
|
19 August 1997 | Registered office changed on 19/08/97 from: 21 market street brighouse west yorkshire HD6 1AP (1 page) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 29 October 1995 (14 pages) |
19 May 1995 | Company name changed eurocar (brighouse) LIMITED\certificate issued on 22/05/95 (4 pages) |
19 April 1995 | Full accounts made up to 30 October 1994 (14 pages) |