Drighlington
Bradford
West Yorkshire
BD11 1EB
Secretary Name | Wendy Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(27 years, 12 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | Oban House 193 Wakefield Road Drighlington West Yorkshire BD11 1EB |
Director Name | Mrs Dorothy Elizabeth Howell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2005) |
Role | Secretary |
Correspondence Address | Hillcrest 5 The Oval Rothwell Leeds West Yorkshire LS26 0EE |
Director Name | Mr Keith Howell |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Hillcrest 5 The Oval Rothwell Leeds West Yorkshire LS26 0EE |
Secretary Name | Mrs Dorothy Elizabeth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Hillcrest 5 The Oval Rothwell Leeds West Yorkshire LS26 0EE |
Director Name | Alison Jane Langridge |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2005) |
Role | Company Accountant |
Correspondence Address | 55 Pinfold Lane Mickletown Methley Leeds West Yorkshire LS26 9AA |
Secretary Name | Alison Jane Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2005) |
Role | Company Accountant |
Correspondence Address | 55 Pinfold Lane Mickletown Methley Leeds West Yorkshire LS26 9AA |
Registered Address | Bdc Business Park Fountain Street Morley Leeds West Yorkshire LS27 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £35,513 |
Cash | £53,223 |
Current Liabilities | £130,356 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 April 2021 | Restoration by order of the court (3 pages) |
---|---|
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: unit 23, parkfield mills off fountain street morley leeds. LS27 0PF (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
2 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members
|
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
19 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members
|
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
6 April 1995 | Return made up to 28/02/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |