Batley
West Yorkshire
WF17 8EP
Director Name | Mr Michael Richardson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 19 February 2008) |
Role | Estimater/Surveyor |
Correspondence Address | 33 The Fairway Leeds West Yorkshire LS17 7QP |
Secretary Name | Mr Peter Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Foxghyll 7 Pynate Road Batley West Yorkshire WF17 8EP |
Director Name | Mr Michael Grahame Perkin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1992) |
Role | Painter/Decorator |
Country of Residence | Britain |
Correspondence Address | 9 Snow Hill Rise Wrenthorpe Wakefield West Yorkshire WF1 2UA |
Director Name | Mr James Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(1 year, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 May 1991) |
Role | Surveyor |
Correspondence Address | 9 Harewood Way Houghtop Pudsey-Leeds West Yorkshire LS28 8PE |
Registered Address | Wesley House Huddesfield Road Birstall Batley West Yorkshire WF17 0EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,731,949 |
Gross Profit | £179,711 |
Net Worth | £38,947 |
Current Liabilities | £360,999 |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | Receiver ceasing to act (1 page) |
2 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
1 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
21 June 1995 | Receiver's abstract of receipts and payments (2 pages) |