Chancery Road Ossett
Wakefield
West Yorkshire
WF5 9RZ
Director Name | Timothy Michael Bleasdale |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 198 Alverthorpe Road Wakefield West Yorkshire WF2 9PX |
Secretary Name | Stephen Francis Bleasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 6 Heath House Chancery Road Ossett Wakefield West Yorkshire WF5 9RZ |
Secretary Name | Christine Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Secretary |
Correspondence Address | 125 Mill Moor Road Meltham Huddersfield West Yorkshire HD7 3LW |
Secretary Name | Jeaneette Elizabeth Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 27 Hebble Mount Meltham Huddersfield West Yorkshire HD7 3HG |
Secretary Name | Deborah Jayne Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 8 Victoria Place Hill Tree Park Blackmoorfoot Road Crosland Hill Huddersfield West Yorkshire HD4 7AF |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£78,932 |
Cash | £27 |
Current Liabilities | £57,486 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house wellington street leeds west yorkshire LS1 4JP (1 page) |
15 March 2001 | Liquidators statement of receipts and payments (6 pages) |
29 September 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | O/C replacement of liquidator (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 March 2000 | Liquidators statement of receipts and payments (6 pages) |
5 November 1999 | Liquidators statement of receipts and payments (6 pages) |
19 October 1998 | Statement of affairs (19 pages) |
19 October 1998 | Appointment of a voluntary liquidator (1 page) |
2 October 1998 | Resolutions
|
3 September 1998 | Registered office changed on 03/09/98 from: 8 new street meltham road huddersfield west yorkshire HD7 3NT (1 page) |
7 April 1998 | Secretary resigned (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 April 1997 | Auditor's resignation (1 page) |
4 April 1997 | Return made up to 02/02/97; full list of members (6 pages) |
5 March 1997 | Secretary resigned (1 page) |
19 April 1996 | Return made up to 02/02/96; no change of members (4 pages) |
9 April 1996 | Director resigned (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Ad 15/03/96--------- £ si 20000@1=20000 £ ic 55000/75000 (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
15 March 1995 | Ad 27/02/95--------- £ si 10000@1=10000 £ ic 45000/55000 (2 pages) |
17 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
21 September 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
1 October 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |