Bradford
West Yorkshire
BD5 8AJ
Secretary Name | Michael Philip Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Tech Consultant |
Correspondence Address | 31 The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Christine Currison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 1992) |
Role | Secretary |
Correspondence Address | 18 Throstlenest Close Otley West Yorkshire LS21 2RR |
Director Name | John Richard Currison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 1992) |
Role | Managing Director |
Correspondence Address | 18 Throstlenest Close Otley West Yorkshire LS21 2RR |
Secretary Name | Christine Currison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 1992) |
Role | Secretary |
Correspondence Address | 18 Throstlenest Close Otley West Yorkshire LS21 2RR |
Director Name | Mr Bernard Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Zahra Cottage Thorpe Lane Guiseley Leeds LS20 8JH |
Director Name | Peter George Stubbs |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Co Secretary |
Correspondence Address | 11 Thorverton Drive Stead Road Bradford West Yorkshire BD4 6QY |
Secretary Name | Peter George Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Co Secretary |
Correspondence Address | 11 Thorverton Drive Stead Road Bradford West Yorkshire BD4 6QY |
Director Name | Christine Corrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 106 Peckover Drive Pudsey West Yorkshire LS28 8EG |
Director Name | Joanne Louise Corrison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 1994) |
Role | Staff Nurse |
Correspondence Address | Grange Farm House Clifton Otley West Yorkshire LS21 2HE |
Secretary Name | Christine Corrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 106 Peckover Drive Pudsey West Yorkshire LS28 8EG |
Director Name | Lisa Ann Corrison |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1995) |
Role | Computer Operator |
Correspondence Address | 106 Peckover Drive Pudsey West Yorkshire LS28 8EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£13,616 |
Cash | £49 |
Current Liabilities | £131,820 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2002 | Dissolved (1 page) |
---|---|
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Appointment of a voluntary liquidator (1 page) |
8 February 1999 | Statement of affairs (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
12 February 1998 | Return made up to 13/02/98; no change of members
|
20 June 1997 | Company name changed britair air handlers LIMITED\certificate issued on 23/06/97 (2 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 February 1997 | Return made up to 13/02/97; full list of members
|
10 November 1996 | Secretary resigned;director resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 May 1996 | Return made up to 13/02/96; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 April 1995 | Auditor's resignation (2 pages) |
7 March 1995 | Return made up to 13/02/95; no change of members
|