BB WYKE LIMITED

Yew Trees, Main Street North Yew Trees, Main Street North, West Yorkshire, LS25 3AA
StatusDISSOLVED
Company No.00901314
CategoryPrivate Limited Company
Incorporated20 Mar 1967
Age57 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 8 months, 17 days

SUMMARY

BB WYKE LIMITED is an dissolved private limited company with number 00901314. It was incorporated 57 years, 2 months, 29 days ago, on 20 March 1967 and it was dissolved 10 years, 8 months, 17 days ago, on 01 October 2013. The company address is Yew Trees, Main Street North Yew Trees, Main Street North, West Yorkshire, LS25 3AA.



People

RENEW NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Apr 2000

Current time on role 24 years, 2 months, 5 days

SAMUEL, John William Young Strachan

Director

Chartered Accountant

ACTIVE

Assigned on 07 Sep 2010

Current time on role 13 years, 9 months, 11 days

RENEW CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 22 Aug 2005

Current time on role 18 years, 9 months, 27 days

BARKER, James Alan

Secretary

RESIGNED

Assigned on 18 Aug 1997

Resigned on 13 Apr 2000

Time on role 2 years, 7 months, 26 days

MCDONOUGH, Paul, Director

Secretary

RESIGNED

Assigned on

Resigned on 18 Aug 1997

Time on role 26 years, 10 months

BARKER, James Alan

Director

Finance Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 13 Apr 2000

Time on role 2 years, 7 months, 26 days

BEAUMONT, Keith

Director

House Developer

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 8 months, 18 days

BREALEY, Graham Michael

Director

Company Director

RESIGNED

Assigned on 04 Jun 1992

Resigned on 23 Feb 1994

Time on role 1 year, 8 months, 19 days

DARLINGTON, Stephen Jeffrey

Director

Accountant

RESIGNED

Assigned on 22 Feb 1996

Resigned on 18 Aug 1997

Time on role 1 year, 5 months, 25 days

ERRINGTON, David John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 1999

Resigned on 15 Dec 1999

Time on role 10 months, 15 days

HEWLETT, David

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Aug 1997

Time on role 26 years, 10 months

MCARTHUR, Alexander Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 22 Aug 2005

Time on role 5 years, 4 months, 9 days

MCDONOUGH, Paul, Director

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1999

Time on role 25 years, 4 months, 18 days

NELMES CROCKER, Michael

Director

Company Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 20 Apr 2000

Time on role 2 years, 8 months, 2 days

SELLARS, Paul

Director

Finance Director

RESIGNED

Assigned on 13 Apr 2000

Resigned on 02 Sep 2002

Time on role 2 years, 4 months, 19 days

TWELLS, Paul Stephen

Director

Accountant

RESIGNED

Assigned on

Resigned on 18 Jan 1996

Time on role 28 years, 5 months

MONTPELLIER GROUP NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Sep 2002

Resigned on 19 Sep 2005

Time on role 3 years, 17 days


Some Companies

AKZO NOBEL HOLDINGS LIMITED

THE AKZONOBEL BUILDING,SLOUGH,SL2 5DS

Number:01731197
Status:ACTIVE
Category:Private Limited Company

FLUXYS UK LIMITED

CLARENDON HOUSE,CAMBRIDGE,CB2 8FH

Number:09829068
Status:ACTIVE
Category:Private Limited Company

MLC PENSION SCHEME TRUSTEES LIMITED

STONELEIGH PARK,KENILWORTH,CV8 2TL

Number:07139131
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NATURAL HORSEMANSHIP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11738697
Status:ACTIVE
Category:Private Limited Company

NJS LIMITED

11 WESTERHOPE COURT,DARLINGTON,DL3 0TD

Number:05839722
Status:ACTIVE
Category:Private Limited Company

SPEEDWELL CONVERSIONS AND ACCESSORIES LIMITED

12/14 HIGH STREET,SURREY,CR3 5UA

Number:06039561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source