Illingworth
Halifax
West Yorkshire
HX2 9RX
Director Name | Malcolm Toye |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Undercliffe Old Road Bradford West Yorkshire BD2 4RQ |
Secretary Name | Adrian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 175 Illingworth Road Illingworth Halifax West Yorkshire HX2 9RX |
Director Name | Julie Chowdhury |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | The Nook 101 Banks Lane Riddlesden Keighley West Yorkshire BD20 5DN |
Director Name | Mr Mesbahuddin Chowdhury |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2000) |
Role | Co Director |
Correspondence Address | The Barn Spring Farm Main Street Wilsden Bradford West Yorkshire BD15 0DX |
Director Name | Mr Zahir Hussain Chowdhury |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | The Nook Banks Lane Riddlesden Keighley West Yorkshire BD20 5DN |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £24,224 |
Cash | £2,713 |
Current Liabilities | £191,840 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 March 2006 | Dissolved (1 page) |
---|---|
23 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 November 2004 | S/S cert. Release of liquidator (1 page) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Statement of affairs (10 pages) |
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Resolutions
|
1 March 2002 | Registered office changed on 01/03/02 from: unit 12 great russell ct listerhills bradford BD7 1JZ (1 page) |
27 February 2001 | Return made up to 02/03/01; full list of members (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Return made up to 02/03/00; full list of members; amend (8 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 April 2000 | Return made up to 02/03/00; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
11 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
25 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
5 March 1996 | Return made up to 02/03/96; change of members (6 pages) |
5 October 1995 | Conve 05/04/95 (1 page) |
5 October 1995 | Resolutions
|
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Ad 04/04/95--------- £ si 58@1=58 £ ic 60/118 (2 pages) |
6 September 1995 | New director appointed (2 pages) |
4 September 1995 | Ad 05/04/95--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
22 August 1995 | Memorandum and Articles of Association (15 pages) |
22 August 1995 | Resolutions
|
21 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
4 June 1990 | Company name changed townrapid LIMITED\certificate issued on 05/06/90 (2 pages) |