White Lee Road
Batley
West Yorkshire
WF17 8AT
Director Name | John Victor Place |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 11 Woodlands Drive East Ardsley Wakefield West Yorkshire WF3 2JQ |
Director Name | Philip Kisby |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 August 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 3 Triath Court White Lee Road Batley West Yorkshire WF17 8AT |
Director Name | Mr Arthur John Howard Clayton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 27 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lone Wood Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Secretary Name | Mr Arthur John Howard Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 27 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lone Wood Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Secretary Name | Mrs Judith Ann Jarzyna |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months (resigned 03 November 1992) |
Role | Director/Company Secretary |
Correspondence Address | 10 Grosvenor Road Batley West Yorkshire WF17 0LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Britannia Mills Geldred Road Birstall Batley WF17 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £857,415 |
Gross Profit | £270,195 |
Net Worth | £48,697 |
Cash | £11,873 |
Current Liabilities | £6,790 |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2004 | Restoration by order of the court (3 pages) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |