03728 Alcalali (Alicante)
Spain
Secretary Name | Irene Carol Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 December 2009) |
Role | Secretary |
Correspondence Address | La Solana Gardens Buzon 6061 03728 Alcalali (Alicante) Spain |
Director Name | Christopher Michael Drake |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Wools Salesman |
Correspondence Address | 1 Daisy Bank Norwood Green Halifax West Yorkshire HX3 8QH |
Director Name | Ann Elaine Maidment |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | 23 Thackley View Bradford West Yorkshire BD10 0RU |
Secretary Name | Ann Elaine Maidment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 23 Thackley View Bradford West Yorkshire BD10 0RU |
Registered Address | 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 | -£591,731 |
Cash | £1,789 |
Current Liabilities | £1,632 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2009 | Application for striking-off (1 page) |
9 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Secretary's change of particulars / irene clark / 30/04/2009 (1 page) |
13 May 2009 | Director's change of particulars / robert clark / 30/04/2009 (1 page) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
10 September 2007 | Location of register of members (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 1 meadowcroft gargrave skipton north yorkshire BD23 3EN (1 page) |
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
11 May 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 July 2002 | Location of register of members (1 page) |
28 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
28 May 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
1 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members
|
24 February 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
23 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
23 June 1999 | Director's particulars changed (1 page) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Return made up to 17/06/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |