Wyke
Bradford
West Yorkshire
BD12 9LY
Director Name | John Haigh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1992(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 May 1999) |
Role | Company Director |
Correspondence Address | 67 Green Lane Wyke Bradford West Yorkshire BD12 8LE |
Secretary Name | Daryl Raymond Lakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(46 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 127 Westfield Lane Wyke Bradford West Yorkshire BD12 9LY |
Director Name | Daryl Raymond Lakey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(47 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 127 Westfield Lane Wyke Bradford West Yorkshire BD12 9LY |
Director Name | Melvyn Trevor Meggs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(49 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 18 Borrage Lane Ripon North Yorkshire HG4 2PZ |
Registered Address | Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1998 | Application for striking-off (1 page) |
27 November 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
16 June 1998 | Company name changed kirklees printing company limite d(the)\certificate issued on 17/06/98 (2 pages) |
15 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
31 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
26 March 1997 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 March 1996 | Return made up to 11/04/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 March 1995 | Return made up to 11/04/95; full list of members (6 pages) |
24 March 1995 | New director appointed (2 pages) |