Queensbury
Bradford
BD13 2EA
Director Name | Mr Anthony Doherty |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 461 Huddersfield Road Wyke Bradford West Yorkshire BD12 8ND |
Secretary Name | Mrs Patricia Ann Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1995(6 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 42 Moor Close Road Queensbury Bradford BD13 2EA |
Director Name | Mrs Patricia Ann Ryan |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1996(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 42 Moor Close Road Queensbury Bradford BD13 2EA |
Director Name | Mrs Jeanette Ryan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Wyke Bradford W Yorkshire BD12 8PA |
Secretary Name | Mrs Jeanette Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 19 Villa Mount Wyke Bradford West Yorkshire BD12 9LD |
Registered Address | C/O Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £196,790 |
Cash | £121,576 |
Current Liabilities | £403,983 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 February 2007 | Dissolved (1 page) |
---|---|
23 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 August 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
22 July 2004 | Statement of affairs (8 pages) |
17 June 2004 | Result of meeting of creditors (22 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Statement of administrator's proposal (22 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: hygenic house 7 huddersfield road odsal bradford w yorkshire BD6 1BA (1 page) |
23 March 2004 | Appointment of an administrator (1 page) |
20 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
12 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 September 2001 | Return made up to 04/09/01; full list of members
|
6 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 September 1999 | Return made up to 08/09/99; no change of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 November 1997 | Return made up to 08/09/97; full list of members
|
11 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: the counting house tower buildings wade house road shelf halfax HX3 7PB (1 page) |
28 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 95 storr hill wyke bradford w yorks BD12 8AX (1 page) |
8 September 1989 | Incorporation (13 pages) |