Wyke
Bradford
West Yorkshire
BD12 9LY
Secretary Name | Angela Christine Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(40 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 115 Westfield Lane Wyke Bradford West Yorkshire BD12 9LY |
Director Name | Peter Geoffrey Dawson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 96 Brockfield Park Drive Huntington York North Yorkshire YO31 9ER |
Director Name | Derek Robert Waterhouse |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 115 Westfield Lane Wyke Bradford West Yorkshire BD12 9LY |
Registered Address | Thorpe House 61 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£90,218 |
Cash | £558 |
Current Liabilities | £145,546 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: ltc building royds farm road off geldard road leeds LS12 6DX (1 page) |
5 March 2001 | Return made up to 07/12/00; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 January 1999 | Return made up to 07/12/98; full list of members
|
16 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |