Birkenshaw
Bradford
West Yorkshire
BD11 2BE
Secretary Name | Cynthia Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1998(13 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 916 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2BE |
Director Name | Howard Stanley Savill |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(14 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 197 Toftshaw Lane Bradford West Yorkshire BD4 6QR |
Director Name | Andrew James Rangeley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(15 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 86 Hunsworth Lane Cleckheaton West Yorkshire BD19 4EF |
Director Name | Mr Christopher John Cluny |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 1998) |
Role | Wholesale Fruit Merchant |
Correspondence Address | 20 South View Road Bradford West Yorkshire BD4 6PH |
Secretary Name | Mr Christopher John Cluny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 20 South View Road Bradford West Yorkshire BD4 6PH |
Director Name | Andrew David Clough |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 119 Station Lane Bradford West Yorkshire BD11 2BX |
Director Name | Cynthia Ashton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(15 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 15 October 2000) |
Role | Secretary |
Correspondence Address | 916 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2BE |
Registered Address | First Floor Park House Park Square 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 | -£18,291 |
Cash | £105 |
Current Liabilities | £282,490 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
7 May 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (6 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Appointment of a voluntary liquidator (1 page) |
13 March 2001 | Statement of affairs (6 pages) |
27 February 2001 | Appointment of a voluntary liquidator (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 11 st james market bradford BD4 7PN (1 page) |
20 February 2001 | Director resigned (1 page) |
3 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
8 May 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
19 August 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
7 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
15 July 1996 | Return made up to 28/06/96; full list of members
|
25 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |