West Scholes Nr Queensbury
Bradford
West Yorkshire
BD13 1NE
Director Name | Mr Colin Martin Wolfenden |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Fashion Designer |
Correspondence Address | 3 Upper Swain Royd Mews Wilsden Road Allerton Bradford West Yorkshire BD15 9AD |
Secretary Name | Paul Darren Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1993(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Graphic Designer |
Correspondence Address | 33 Laneside West Scholes Nr Queensbury Bradford West Yorkshire BD13 1NE |
Secretary Name | Touraj Darbandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 11 Summerfield Drive Baildon Shipley West Yorkshire BD17 5BU |
Director Name | Steven Machon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(5 years after company formation) |
Appointment Duration | 3 years (resigned 11 July 1998) |
Role | Company Director |
Correspondence Address | 26 Talbot Avenue Edgerton Huddersfield West Yorkshire HD3 3BG |
Director Name | David Robert Short |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1997) |
Role | Merchandise Dir |
Correspondence Address | Hornbeam House 2 Birtley Coppice Market Harborough Leicestershire LE16 7AS |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | Sea Moor Farm Brownbank Lane Keighley West Yorkshire BD20 0NN |
Registered Address | Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
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 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 December 2000 | Dissolved (1 page) |
---|---|
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Amending ex res to wind up (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 90 otley road shipley west yorkshire BD18 2BH (1 page) |
15 June 1999 | Statement of affairs (6 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Appointment of a voluntary liquidator (1 page) |
23 November 1998 | Director resigned (1 page) |
30 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
30 July 1998 | Director's particulars changed (1 page) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 July 1997 | Director resigned (3 pages) |
1 July 1997 | Director resigned (2 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Return made up to 03/07/96; no change of members (7 pages) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (2 pages) |
2 February 1996 | Auditor's resignation (1 page) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 December 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 03/07/95; no change of members
|
20 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |