Thornton
Bradford
West Yorkshire
BD13 3RR
Secretary Name | Mary Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Hirst Field Farm Black Dyke Lane Thornton Bradford West Yorkshire BD13 3RR |
Registered Address | C/O Cork Gully Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 October 2001 | Dissolved (1 page) |
---|---|
16 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2001 | Liquidators statement of receipts and payments (6 pages) |
16 October 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
11 April 2000 | Liquidators statement of receipts and payments (6 pages) |
13 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
25 October 1999 | Liquidators statement of receipts and payments (6 pages) |
12 April 1999 | Liquidators statement of receipts and payments (7 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: jerusalem farm thornton bradford west yorkshire BD13 3RR (1 page) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |