Pudsey
West Yorkshire
LS28 8BZ
Secretary Name | Mr Stephen Brook |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Heaton Avenue Kirkheaton Huddersfield West Yorkshire HD5 0LJ |
Director Name | Arthur Richard Wilson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | C/O Baker Tilly Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,958 |
Cash | £543 |
Current Liabilities | £143,364 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 December 2002 | Dissolved (1 page) |
---|---|
30 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (9 pages) |
6 January 2000 | Statement of affairs (13 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: britannia house 11 owler ings road brighouse west yorkshire HD6 1EJ (1 page) |
10 November 1999 | Director resigned (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 20/11/98; full list of members (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
19 January 1998 | Return made up to 20/11/97; no change of members (5 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
31 January 1997 | Return made up to 20/11/96; no change of members (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 March 1996 | Return made up to 20/11/95; full list of members (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1993 (7 pages) |
3 March 1995 | Return made up to 20/11/94; no change of members (6 pages) |