East Bierley
Bradford
West Yorkshire
BD4 6RJ
Director Name | Mrs Doreen May Booth |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 12 February 2011) |
Role | Housewife |
Correspondence Address | Foxmeadow Croft Main Street Sutton On Derwent East Yorkshire |
Director Name | Mrs Ethel Booth |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 12 February 2011) |
Role | Housewife |
Correspondence Address | 11 Robin Avenue Mirfield West Yorkshire WF14 0LF |
Director Name | Mr Frank Edward Booth |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 12 February 2011) |
Role | Wholesaler Of Bakery Products |
Correspondence Address | Foxmeadow Croft Main Street Sutton On Derwent East Yorkshire |
Secretary Name | Mr Frank Edward Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 12 February 2011) |
Role | Company Director |
Correspondence Address | Foxmeadow Croft Main Street Sutton On Derwent East Yorkshire |
Director Name | Mrs Deborah Joy Booth |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 1997) |
Role | Housewife |
Correspondence Address | 19 Windermere Road Hanging Heaton Dewsbury West Yorkshire WF12 7PQ |
Director Name | Mr Robert Arnold Cowgill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 August 2003) |
Role | Sales Representative |
Correspondence Address | 46 Lady Heton Drive Mirfield West Yorkshire WF14 9EQ |
Registered Address | Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £42,779 |
Cash | £57,356 |
Current Liabilities | £145,589 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
12 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (5 pages) |
12 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (5 pages) |
12 November 2010 | Liquidators' statement of receipts and payments to 2 November 2010 (5 pages) |
12 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 4 October 2010 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 4 October 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 4 April 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 4 April 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 4 April 2010 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 4 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 4 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 4 October 2009 (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o xl business solutions 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o xl business solutions 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page) |
14 April 2009 | Liquidators' statement of receipts and payments to 4 April 2009 (5 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 4 April 2009 (5 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 4 April 2009 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 4 October 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
15 October 2007 | Statement of affairs (6 pages) |
15 October 2007 | Statement of affairs (6 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Appointment of a voluntary liquidator (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Appointment of a voluntary liquidator (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: raglan works methley road castleford west yorkshire WF10 1NX (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: raglan works methley road castleford west yorkshire WF10 1NX (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
10 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2004 | Return made up to 01/11/04; full list of members (8 pages) |
28 October 2004 | Return made up to 01/11/04; full list of members (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 01/11/03; full list of members
|
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 December 2002 | Return made up to 01/11/02; full list of members
|
20 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
1 August 2002 | Ad 05/04/02--------- £ si 49150@1=49150 £ ic 850/50000 (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Ad 05/04/02--------- £ si 49150@1=49150 £ ic 850/50000 (2 pages) |
1 August 2002 | Nc inc already adjusted 05/04/02 (1 page) |
1 August 2002 | Nc inc already adjusted 05/04/02 (1 page) |
19 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
2 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
4 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
5 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
5 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1997 | Return made up to 01/11/97; no change of members
|
6 November 1997 | Return made up to 01/11/97; no change of members (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
29 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
29 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
25 October 1995 | Return made up to 01/11/95; full list of members (8 pages) |
25 October 1995 | Return made up to 01/11/95; full list of members (8 pages) |
12 September 1995 | Accounts for a small company made up to 5 April 1995 (14 pages) |
12 September 1995 | Accounts for a small company made up to 5 April 1995 (14 pages) |
12 September 1995 | Accounts for a small company made up to 5 April 1995 (14 pages) |
13 March 1963 | Allotment of shares (2 pages) |
13 March 1963 | Allotment of shares (2 pages) |
16 February 1962 | Allotment of shares (3 pages) |
16 February 1962 | Allotment of shares (3 pages) |