Brownhill Road
Batley
West Yorkshire
WF17 0DH
Director Name | James Thresh |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Sales Representative |
Correspondence Address | 421 Leeds Road Dewsbury West Yorkshire WF12 7HL |
Secretary Name | Keith Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(24 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 1 Rockhill Close Brownhill Road Batley West Yorkshire WF17 0DH |
Director Name | Anthony Marks |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2001(27 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Sales Representative |
Correspondence Address | 35 Denbrook Avenue Bradford West Yorkshire BD4 0QJ |
Director Name | Anthony Marks |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1998) |
Role | Sales Representative |
Correspondence Address | 35 Denbrook Avenue Bradford West Yorkshire BD4 0QJ |
Secretary Name | Anthony Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 35 Denbrook Avenue Bradford West Yorkshire BD4 0QJ |
Registered Address | C/O Horwath Clark Whitehill Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £61,429 |
Cash | £551 |
Current Liabilities | £47,951 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 November 2001 | Dissolved (1 page) |
---|---|
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 March 2001 | New director appointed (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Registered office changed on 20/02/01 from: 44/50 heaton street cleckheaton bradford BD19 3TN (1 page) |
20 February 2001 | Appointment of a voluntary liquidator (2 pages) |
20 February 2001 | Declaration of solvency (4 pages) |
18 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
27 October 1997 | Return made up to 09/10/97; no change of members
|
19 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
10 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |