Bawn Approach
Leeds
West Yorkshire
LS12 5AG
Secretary Name | Mrs Susan Jane Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | Wheatfield House Bawn Approach Farnley Leeds West Yorkshire LS12 5AG |
Secretary Name | Wilma Richmond Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Maythorne Farm Tong Bradford West Yorkshire BD4 0RN |
Registered Address | Royd House 286 Manningham Lane Bradford BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £145,836 |
Gross Profit | -£58,252 |
Net Worth | -£331,808 |
Current Liabilities | £453,334 |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | Return of final meeting of creditors (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: wheatfield house bawn approach leeds west yorkshire S12 5BZ (1 page) |
8 November 2002 | Appointment of a liquidator (1 page) |
25 May 2001 | Order of court to wind up (2 pages) |
14 May 2001 | Order of court - restore & wind-up 14/05/01 (2 pages) |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 September 1999 | Strike-off action suspended (1 page) |
16 July 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
31 March 1998 | Full accounts made up to 30 November 1996 (5 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 30 November 1993 (8 pages) |
1 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
25 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
2 December 1981 | Incorporation (13 pages) |