Falhouse Lane Whitley
Dewsbury
West Yorkshire
WF12 0NL
Secretary Name | Mrs Lone Vestergaard Bentley |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 15 August 2003(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cornwall Crescent Diggle Saddleworth Lancashire OL3 5PN |
Director Name | Peter John Dawson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 2 Florida Road Allerton Bradford West Yorkshire BD15 9LE |
Director Name | Mr Paul Thomas Simpson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Braithwaite Edge Road Keighley West Yorkshire BD22 6RA |
Secretary Name | Peter John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 2 Florida Road Allerton Bradford West Yorkshire BD15 9LE |
Secretary Name | Julie Elizabeth Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2002) |
Role | RGN |
Correspondence Address | 36 Braithwaite Edge Road Keighley West Yorkshire BD22 6RA |
Secretary Name | Mr Paul Thomas Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Braithwaite Edge Road Keighley West Yorkshire BD22 6RA |
Registered Address | Unit 1 Rosse Street Bradford West Yorkshire BD8 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2004 | Application for striking-off (1 page) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
9 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
23 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 17 victoria road shipley west yorkshire BD18 3LQ (1 page) |
28 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
17 January 2002 | New director appointed (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Ad 14/12/01--------- £ si 49089@1=49089 £ ic 80574/129663 (2 pages) |
28 December 2001 | Nc inc already adjusted 14/12/01 (2 pages) |
12 December 2001 | Full accounts made up to 31 May 2001 (12 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
22 March 2001 | Ad 19/05/00-14/03/01 £ si 80572@1=80572 £ ic 2/80574 (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 July 2000 | Particulars of mortgage/charge (11 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Nc inc already adjusted 19/05/00 (1 page) |
13 July 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: unit 5 bullroyd industrial est bullroyd lane bradford west yorkshire BD8 0LH (1 page) |
1 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
16 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
16 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
14 August 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
14 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
27 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
15 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
15 August 1996 | Return made up to 05/06/96; no change of members (4 pages) |
26 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
28 June 1995 | Return made up to 05/06/95; no change of members
|