125 Westfield Lane Wyke
Bradford
West Yorkshire
BB12 9LY
Director Name | David Mullaney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(same day as company formation) |
Role | Mechanic |
Correspondence Address | 236 Beacon Road Wibsey Bradford West Yorkshire BD6 3DY |
Secretary Name | Catherine Mary Gilpin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carr Row Wyke Bradford West Yorkshire BD12 8HX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | C/O Carrick Read Insolvency Norwich House, Savile Street Hull North Humberside HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £50,805 |
Cash | £731 |
Current Liabilities | £149,414 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 April 2002 | Dissolved (1 page) |
---|---|
18 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Statement of affairs (14 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Appointment of a voluntary liquidator (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit d peace street laisterdyke bradford BD4 8UF (1 page) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Return made up to 29/06/97; no change of members (4 pages) |
19 May 1997 | Auditor's resignation (1 page) |
14 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |