Batley
West Yorkshire
WF17 8NB
Director Name | Mrs Sylvia Margaret Hull |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1992(2 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 781 Bradford Road Batley West Yorkshire WF17 8NB |
Secretary Name | Mrs Sylvia Margaret Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1992(2 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 781 Bradford Road Batley West Yorkshire WF17 8NB |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£42,509 |
Cash | £1,007 |
Current Liabilities | £352,415 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 30 April 2008 (5 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (6 pages) |
8 May 2003 | Appointment of a voluntary liquidator (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Statement of affairs (11 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 781 bradford road batley west yorkshire WF17 8NB (1 page) |
6 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2002 (2 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
17 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2001 (2 pages) |
19 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2000 (2 pages) |
6 March 2000 | Return made up to 30/01/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 May 1997 | Return made up to 30/01/97; full list of members (6 pages) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Return made up to 30/01/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |