Farsley
Pudsey
West Yorkshire
LS28 5SJ
Director Name | Mr Steven Mark Tinsley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 12 Meadowcroft Close Idle Bradford West Yorkshire BD10 8UN |
Secretary Name | Mr Steven Mark Tinsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 12 Meadowcroft Close Idle Bradford West Yorkshire BD10 8UN |
Registered Address | Hall End Chambers Crown Street Halifax West Yorkshire HX1 1JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £33,332 |
Cash | £64,784 |
Current Liabilities | £36,647 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Application for striking-off (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
15 August 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: hall end chambers crown street halifax HX1 1JB (1 page) |
15 August 2003 | Return made up to 17/08/03; full list of members
|
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Return made up to 17/08/02; full list of members (8 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
9 October 2001 | Return made up to 17/08/01; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
14 September 2000 | Return made up to 17/08/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 September 1999 | Return made up to 17/08/99; no change of members
|
20 August 1998 | Return made up to 17/08/98; full list of members
|
18 August 1998 | Registered office changed on 18/08/98 from: storpoint house, tickhill street, bradford, BD3 9RY (1 page) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Company name changed john breare printer LIMITED\certificate issued on 01/07/98 (2 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 August 1997 | Return made up to 17/08/97; no change of members (4 pages) |
21 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
22 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |