Hartshead
Liversedge
West Yorkshire
WF15 8BA
Secretary Name | David Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 17 St Chads Rise Far Headingley Leeds West Yorkshire LS6 3QE |
Director Name | Dr Ronald Sydney Frederick Harding |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 May 1994) |
Role | Management Consultant |
Correspondence Address | 56 Oakwood Drive Bingley West Yorkshire BD16 4SL |
Director Name | Dr Ronald Sydney Frederick Harding |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 May 1994) |
Role | Management Consultant |
Correspondence Address | 56 Oakwood Drive Bingley West Yorkshire BD16 4SL |
Secretary Name | Mrs Krystyna Zofia Rogers |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(3 years after company formation) |
Appointment Duration | 1 day (resigned 22 May 1994) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Hayfield House 33 Prospect Road Hartshead Liversedge West Yorkshire WF15 8BA |
Secretary Name | Mrs Krystyna Zofia Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(3 years after company formation) |
Appointment Duration | 1 day (resigned 22 May 1994) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Hayfield House 33 Prospect Road Hartshead Liversedge West Yorkshire WF15 8BA |
Secretary Name | Stephen Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1994(3 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | 35 Goodshaw Avenue Pleckgate Blackburn Lancashire BB1 8PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 3 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 December 1997 | Dissolved (1 page) |
---|---|
8 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: P.O.box 485 89 manningham lane bradford west yorkshire BD1 3YZ (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Appointment of a voluntary liquidator (1 page) |
1 May 1995 | Accounts for a small company made up to 3 July 1994 (7 pages) |
1 May 1995 | Secretary resigned (2 pages) |
1 May 1995 | New secretary appointed (2 pages) |