Baildon
Shipley
West Yorkshire
BD17 6DS
Director Name | Michael Brooksbank Booth |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Printer & Director |
Correspondence Address | 3 Crowe Tree Close Baildon Shipley Yorkshire BD17 6JH |
Secretary Name | Angela Mary Booth |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Bridge End Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Director Name | Derek Birks Johnson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 1992) |
Role | Sales Director Packaging |
Correspondence Address | 12 Colster Close Gawber Barnsley South Yorkshire S75 2LR |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 February 2000 | Dissolved (1 page) |
---|---|
23 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 1999 | Liquidators statement of receipts and payments (6 pages) |
17 May 1999 | Liquidators statement of receipts and payments (6 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: thackley old road shipley west yorkshire BD18 1QB (1 page) |
23 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Particulars of mortgage/charge (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |