Fairmoor
Morpeth
NE61 3JL
Secretary Name | Mr Jack Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(4 days after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | Tanglewood Fairmoor Morpeth NE61 3JL |
Director Name | Mr Jack Booth |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 1994) |
Role | CS |
Correspondence Address | West Green Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £849,220 |
Gross Profit | £71,804 |
Net Worth | £386,356 |
Cash | £302,822 |
Current Liabilities | £32,577 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 December 2004 | Dissolved (1 page) |
---|---|
17 September 2004 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 September 2004 | Liquidators statement of receipts and payments (4 pages) |
28 August 2004 | Liquidators statement of receipts and payments (6 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: tanglewood fairmoor morpeth northumberland NE61 3JL (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Declaration of solvency (4 pages) |
28 August 2003 | Appointment of a voluntary liquidator (1 page) |
4 August 2003 | Company name changed progress people LIMITED\certificate issued on 04/08/03 (2 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members
|
3 October 2002 | Registered office changed on 03/10/02 from: west green cottingley drive bingley w yorks BD16 1ND (1 page) |
14 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
12 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
9 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
26 January 1997 | Ad 07/01/97--------- £ si 189419@1=189419 £ ic 50000/239419 (2 pages) |
7 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Nc inc already adjusted 25/09/96 (1 page) |
31 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
19 May 1995 | Resolutions
|
18 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |