Church View Thorner
Leeds
LS14 3ED
Secretary Name | Amanda Jane Corcoran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(6 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 3 Church Farm Church View Thorner Leeds West Yorkshire LS14 3ED |
Director Name | Mr Graham John Morgan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 November 2004) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Middle House Ryshworth Hall Keighley Road Bingley West Yorkshire BD16 2EL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Deana Morgan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 1996) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 4 Ryshworth Hall Crossflats Bingley West Yorkshire BD16 2EL |
Secretary Name | Mrs Deana Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 January 1996) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 4 Ryshworth Hall Crossflats Bingley West Yorkshire BD16 2EL |
Secretary Name | David Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 43 Hallas Lane Cullingworth Bradford West Yorkshire BD13 5BU |
Director Name | Edo Wouter Boonstoppel |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2000(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2002) |
Role | Sport Business Consultant |
Correspondence Address | Oderkerkerlaan 122 Amstelveen 1185 Ag Netherlands |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Baker Tilly Chartered Accountant 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 |
Year | 2014 |
---|---|
Cash | £17,698 |
Current Liabilities | £135,392 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 August 2002 | Director resigned (1 page) |
16 November 2001 | Return made up to 30/10/01; full list of members
|
4 September 2001 | Ad 31/08/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
19 April 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 February 2001 | Return made up to 30/10/00; full list of members (7 pages) |
22 September 2000 | New director appointed (1 page) |
4 February 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
21 November 1999 | Return made up to 30/10/99; full list of members
|
9 June 1999 | Ad 08/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
17 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Return made up to 30/10/97; no change of members
|
18 November 1997 | Secretary resigned (1 page) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
27 November 1996 | Return made up to 30/10/96; full list of members
|
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
27 November 1995 | Return made up to 30/10/95; full list of members
|
25 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: middle house 4 ryshworth hall crossflatts bingley west yorks BD16 2EL (1 page) |
20 April 1995 | Full accounts made up to 31 October 1993 (11 pages) |