Apperley Bridge
Bradford
West Yorkshire
BD10 0UJ
Director Name | Kenneth Mawson Norris |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1996(9 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Builder |
Correspondence Address | Pool House Farm Poole In Wharfedale Otley West Yorkshire LS21 1EG |
Secretary Name | Graham Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1996(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Slingsby Close Apperley Bridge Bradford West Yorkshire BD10 0UJ |
Director Name | John Holmes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 November 1998) |
Role | Director/Insurance Broker |
Correspondence Address | 3 Grays Court Chantry Road Bishops Stortford Hertfordshire CM23 2UU |
Director Name | Malcolm Alexander Young |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 1995) |
Role | Surveyor |
Correspondence Address | 9 Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Secretary Name | John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 3 Grays Court Chantry Road Bishops Stortford Hertfordshire CM23 2UU |
Secretary Name | David Norman Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 121 Thaxted Road Saffron Walden Essex CB11 3AG |
Secretary Name | Malcolm Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 9 Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Secretary Name | Leslie Stephen Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 32 Crownest Lane Bingley West Yorkshire BD16 4DA |
Director Name | Leslie Stephen Mason |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | 32 Crownest Lane Bingley West Yorkshire BD16 4DA |
Secretary Name | Graham Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | The Orchard Wetherby Road Sicklinghall Wetherby West Yorkshire LS22 4AR |
Registered Address | Brechin Tindal Oatts 48 St Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1996 |
---|---|
Net Worth | £396,346 |
Cash | £106,118 |
Current Liabilities | £2,018,243 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 February 2017 (overdue) |
---|
29 April 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
---|---|
29 April 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
29 April 2004 | Notice of ceasing to act as receiver or manager (1 page) |
29 April 2004 | Notice of ceasing to act as receiver or manager (1 page) |
2 October 2003 | Notice of winding up order (1 page) |
2 October 2003 | Court order notice of winding up (1 page) |
2 October 2003 | Notice of winding up order (1 page) |
2 October 2003 | Court order notice of winding up (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: 31 melville street edinburgh EH3 7JQ (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: 31 melville street edinburgh EH3 7JQ (1 page) |
11 March 1999 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
11 March 1999 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
2 March 1999 | Notice of the appointment of receiver by a holder of a floating charge (7 pages) |
2 March 1999 | Notice of the appointment of receiver by a holder of a floating charge (7 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
7 July 1998 | Ad 26/11/96--------- £ si 240239@1 (2 pages) |
7 July 1998 | Ad 26/11/96--------- £ si 240239@1 (2 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
16 June 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members
|
26 February 1998 | Return made up to 31/01/98; full list of members
|
22 January 1998 | Partic of mort/charge * (5 pages) |
22 January 1998 | Partic of mort/charge * (5 pages) |
19 September 1997 | Full accounts made up to 31 December 1995 (17 pages) |
19 September 1997 | Full accounts made up to 31 December 1995 (17 pages) |
10 September 1997 | Re-registration of Memorandum and Articles (11 pages) |
10 September 1997 | Application for reregistration from PLC to private (1 page) |
10 September 1997 | Re-registration of Memorandum and Articles (11 pages) |
10 September 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 September 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 September 1997 | Application for reregistration from PLC to private (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 31/01/97; no change of members (7 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 31/01/97; no change of members (7 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
14 June 1996 | Return made up to 31/01/96; full list of members (9 pages) |
14 June 1996 | Return made up to 31/01/96; full list of members (9 pages) |
17 May 1996 | Partic of mort/charge * (5 pages) |
17 May 1996 | Partic of mort/charge * (5 pages) |
14 February 1996 | Partic of mort/charge * (6 pages) |
14 February 1996 | Partic of mort/charge * (7 pages) |
14 February 1996 | Partic of mort/charge * (6 pages) |
14 February 1996 | Partic of mort/charge * (7 pages) |
6 February 1996 | Partic of mort/charge * (5 pages) |
6 February 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
30 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
30 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
7 June 1995 | Ad 18/05/95--------- £ si 500000@1=500000 £ ic 325690/825690 (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Ad 18/05/95--------- £ si 500000@1=500000 £ ic 325690/825690 (2 pages) |
7 June 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
10 May 1995 | Full accounts made up to 31 October 1994 (10 pages) |
10 May 1995 | Full accounts made up to 31 October 1994 (10 pages) |
8 March 1994 | Ad 28/02/94--------- £ si 175450@1=175450 £ ic 150240/325690 (2 pages) |
8 March 1994 | Ad 28/02/94--------- £ si 175450@1=175450 £ ic 150240/325690 (2 pages) |
9 November 1993 | Ad 14/04/93-15/10/93 £ si 150000@1=150000 £ ic 240/150240 (2 pages) |
9 November 1993 | Ad 14/04/93-15/10/93 £ si 150000@1=150000 £ ic 240/150240 (2 pages) |
8 June 1992 | Ad 04/06/92--------- £ si 140@1=140 £ ic 100/240 (2 pages) |
8 June 1992 | Ad 04/06/92--------- £ si 140@1=140 £ ic 100/240 (2 pages) |
29 November 1989 | Return made up to 31/01/89; full list of members (6 pages) |
29 November 1989 | Return made up to 31/01/89; full list of members (6 pages) |