Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director Name | Duncan Robert Sloane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2000) |
Role | Engineer |
Correspondence Address | 31 Banksfield Mount Yeadon Leeds West Yorkshire LS19 7LL |
Secretary Name | Duncan Robert Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2000) |
Role | Engineer |
Correspondence Address | 31 Banksfield Mount Yeadon Leeds West Yorkshire LS19 7LL |
Director Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | C/O Grant Thornton St Johns Centre, 110 Albion St. Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2001 | Dissolved (1 page) |
---|---|
5 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2000 | Statement of affairs (5 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: grape street leeds LS10 1BX (1 page) |
7 March 2000 | Appointment of a voluntary liquidator (1 page) |
7 March 2000 | Resolutions
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
23 July 1998 | Return made up to 01/06/98; no change of members (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Return made up to 01/06/97; no change of members (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
7 June 1996 | Director's particulars changed (1 page) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Director's particulars changed (4 pages) |
12 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |