Queensbury
Bradford
West Yorkshire
BD13 1QN
Secretary Name | Mrs Lucy Goodall |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 51 Berwick Avenue Heckmondwike West Yorkshire WF16 9AF |
Director Name | Janet Elaine Risdale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Graaphic Designer |
Correspondence Address | 26 Kingswood Street Great Hordon Bradford West Yorkshire BD7 3DX |
Director Name | Samantha Jane Chatterway |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 1996) |
Role | Graphic Designer |
Correspondence Address | 9 Mount Avenue Eccleshill Bradford West Yorkshire BD2 2JB |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2000 | Liquidators statement of receipts and payments (6 pages) |
23 November 1999 | Liquidators statement of receipts and payments (6 pages) |
16 June 1999 | Liquidators statement of receipts and payments (6 pages) |
14 December 1998 | Liquidators statement of receipts and payments (6 pages) |
15 June 1998 | Liquidators statement of receipts and payments (6 pages) |
4 July 1997 | Appointment of a voluntary liquidator (1 page) |
4 July 1997 | Statement of affairs (12 pages) |
4 July 1997 | Resolutions
|
2 June 1997 | Registered office changed on 02/06/97 from: 8 whinbrook crescent leeds LS17 5PN (1 page) |
19 September 1996 | Return made up to 12/05/96; no change of members (4 pages) |
15 September 1996 | Director resigned (1 page) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Return made up to 12/05/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |