Queensbury
Bradford
West Yorkshire
BD13 2JH
Secretary Name | Paulette Mary Batty |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Foxhill Drive Queensbury Bradford West Yorkshire BD13 2JH |
Director Name | Paulette Mary Batty |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 1998) |
Role | Secretarial Assistant |
Correspondence Address | 27 Foxhill Drive Queensbury Bradford West Yorkshire BD13 2JH |
Secretary Name | Mark Andre Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 27 Foxhill Drive Queensbury Bradford West Yorkshire BD13 2JH |
Registered Address | Sargent & Co 4 Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 December 1999 | Dissolved (1 page) |
---|---|
1 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Appointment of a voluntary liquidator (1 page) |
22 May 1998 | Statement of affairs (6 pages) |
22 May 1998 | Resolutions
|
13 May 1998 | Registered office changed on 13/05/98 from: pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: clark whitehill josolyne pelican house 10 currer street bradford BD1 5BA (1 page) |
20 August 1997 | Return made up to 22/06/97; full list of members
|
23 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
2 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
8 August 1995 | Return made up to 22/06/95; no change of members (4 pages) |