Briestfield
Dewsbury
West Yorkshire
WF12 0NY
Secretary Name | Paul Martyn Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 1 Kirkham Street Redley Leeds West Yorkshire LS13 1JP |
Director Name | Paul Martyn Dyson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Junior Engineer |
Correspondence Address | Arndilly Intake Lane Woolley Wakefield West Yorkshire WF4 2LG |
Secretary Name | Paul Martyn Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Arndilly Intake Lane Woolley Wakefield West Yorkshire WF4 2LG |
Secretary Name | William Simon Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Role | Disc Jockey |
Correspondence Address | Lady Bank House Dimple Dale Briestfield Dewsbury West Yorkshire WF12 0NY |
Director Name | Samantha Tyas |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 January 2002) |
Role | Wages Clerk |
Correspondence Address | 39 Hollybank Avenue Upper Cumberworth Huddersfield West Yorkshire HD8 8NY |
Secretary Name | Samantha Tyas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 January 2002) |
Role | Wages Clerk |
Correspondence Address | 39 Hollybank Avenue Upper Cumberworth Huddersfield West Yorkshire HD8 8NY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Unit 12 Station Court Park Mill Industrial Estate Clayton West Huddersfield West Yorkshire HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Year | 2014 |
---|---|
Net Worth | -£80,254 |
Cash | £6,263 |
Current Liabilities | £145,385 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2007 | Application for striking-off (1 page) |
14 December 2006 | Return made up to 21/09/06; full list of members (6 pages) |
29 November 2005 | Return made up to 21/09/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 October 2004 | Return made up to 21/09/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 November 2003 | Return made up to 21/09/02; full list of members (6 pages) |
9 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
12 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 November 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 December 1998 | Return made up to 21/09/98; no change of members (4 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 44 high street clayton west huddersfield HD8 9NS (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Return made up to 21/09/97; no change of members
|
24 June 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Return made up to 21/09/96; full list of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |