Drighlington
Bradford
West Yorkshire
BD11 1LZ
Secretary Name | Mr Leslie Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Jubilee Croft Drighlington Bradford West Yorkshire BD11 1LZ |
Secretary Name | Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1996(16 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Lilac Tree Cottage 20 Brook Hill, Baildon Shipley West Yorkshire BD17 6NS |
Director Name | Mr Ronald Welsh |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 1994) |
Role | Sterotyper |
Correspondence Address | 28 Knollwood Park Horsforth Leeds West Yorkshire LS18 4SH |
Director Name | Mrs Barbara Welsh |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 28 Knollwood Park Horsforth Leeds West Yorkshire LS18 4SH |
Registered Address | C/O Chamberlain &Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£3,217 |
Cash | £216 |
Current Liabilities | £125,557 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2005 | Dissolved (1 page) |
---|---|
5 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (4 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (8 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: sherman house 5 waterloo way leeds LS13 2EF (1 page) |
6 November 2002 | Statement of affairs (7 pages) |
6 November 2002 | Appointment of a voluntary liquidator (1 page) |
6 November 2002 | Resolutions
|
28 May 2002 | Resolutions
|
28 May 2002 | Ad 13/02/02--------- £ si 3500@1=3500 £ ic 324/3824 (2 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 June 2001 | Return made up to 20/02/01; full list of members (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
22 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
15 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Particulars of mortgage/charge (14 pages) |
10 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 November 1996 | Resolutions
|
8 November 1996 | New secretary appointed (2 pages) |
25 September 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1996 | Director resigned (1 page) |
22 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 September 1995 | Particulars of contract relating to shares (4 pages) |
22 September 1995 | Ad 28/03/95--------- £ si 124@1 (2 pages) |
12 September 1995 | Ad 28/03/95--------- £ si 124@1=124 £ ic 200/324 (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |