Mirfield
West Yorkshire
WF14 9QB
Director Name | Graham Chapman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Cawley Garth Heckmondwike West Yorkshire WF16 0QA |
Secretary Name | Graham Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Cawley Garth Heckmondwike West Yorkshire WF16 0QA |
Registered Address | Bkr Haines Watts First Floor Park House, Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £27,833 |
Cash | £42,611 |
Current Liabilities | £441,866 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 July 2005 | Dissolved (1 page) |
---|---|
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Statement of affairs (6 pages) |
29 November 2002 | Appointment of a voluntary liquidator (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 33 bolling road bradford BD4 7BT (1 page) |
8 January 2002 | Return made up to 22/12/01; full list of members
|
25 October 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
31 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
12 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
31 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
17 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
7 June 1995 | Full accounts made up to 31 August 1994 (26 pages) |
20 June 1980 | Annual return made up to 28/12/79 (8 pages) |