Wrose
Shipley
West Yorkshire
BD18 1NA
Secretary Name | Alice May Emsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 40 Leafield Crescent Bradford West Yorkshire BD2 3SQ |
Director Name | Peter Gordon Richardson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Hinton Firs 23 Wheatley Rise Ben Rhydding Ilkley West Yorkshire LS29 8SQ |
Secretary Name | Peter Gordon Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Hinton Firs 23 Wheatley Rise Ben Rhydding Ilkley West Yorkshire LS29 8SQ |
Registered Address | Unit 13 Armley Workshop Pickering Street Leeds West Yorkshire LS12 2QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£7,998 |
Cash | £1,776 |
Current Liabilities | £14,164 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2005 | Application for striking-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 October 2002 | Return made up to 14/10/02; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: sherbourne garage town lane idle bradford BD10 8NT (1 page) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
12 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members (5 pages) |
18 October 1996 | Return made up to 14/10/95; full list of members (5 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |