Blackburn Road
Brighouse
HD6 2ET
Director Name | Gillian Mary Rees |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | East View Blackburn Road Brighouse HD6 2ET |
Secretary Name | Gillian Mary Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | East View Blackburn Road Brighouse HD6 2ET |
Director Name | Mrs Christine Rees |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Rycroft Barn Rycroft Road Glusburn Keighley West Yorkshire BD20 8RT |
Secretary Name | Mrs Christine Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 1998) |
Role | Glazing Manufacturer |
Correspondence Address | Rycroft Barn Rycroft Road Glusburn Keighley West Yorkshire BD20 8RT |
Secretary Name | Jonathan Michael Harry Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 29 April 1998) |
Role | Solicitor |
Correspondence Address | 16 Woodland Close Goldsborough Knaresborough North Yorkshire HG5 8NH |
Secretary Name | Mrs Christine Rees |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2000) |
Role | Glazing Manufacturer |
Correspondence Address | Rycroft Barn Rycroft Road Glusburn Keighley West Yorkshire BD20 8RT |
Director Name | Mark Cicognini |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 102 Main Street Menston Ilkley West Yorkshire LS29 6HY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,326,336 |
Gross Profit | £552,995 |
Net Worth | -£541,244 |
Cash | £2,260 |
Current Liabilities | £1,391,482 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 May 2006 | Dissolved (1 page) |
---|---|
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2006 | Appointment of a voluntary liquidator (1 page) |
30 January 2006 | C/O replacement of liquidator (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Sec/state release of liquidator (1 page) |
12 November 2004 | Sec of state's release of liq (1 page) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Statement of affairs (6 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: st thomas road longroyd bridge huddersfield west yorkshire HD1 3LF (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: unit 1-3B wellington road ind estate leeds west yorkshire LS12 2UA (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: unit 12 pennine ind est carr crofts off moder avenue armley leeds LS12 3ES (1 page) |
5 March 2002 | Return made up to 17/05/01; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
6 November 2001 | £ nc 100/1000000 27/02/01 (2 pages) |
6 November 2001 | Ad 27/02/01--------- £ si 530000@1=530000 £ ic 100/530100 (2 pages) |
6 November 2001 | Resolutions
|
6 September 2001 | Particulars of mortgage/charge (4 pages) |
10 February 2001 | Particulars of mortgage/charge (6 pages) |
9 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
22 May 2000 | Return made up to 17/05/00; full list of members
|
3 May 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Return made up to 17/05/98; full list of members
|
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 May 1992 | Return made up to 17/05/92; full list of members (5 pages) |