Queensbury
Bradford
West Yorkshire
BD13 2BD
Director Name | George Michael Lister |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Forklift Truck Engineer |
Correspondence Address | 20 Low Lane Middlestown Wakefield West Yorkshire WF4 4PS |
Secretary Name | Robert Desmond Fozzard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Forklift Truck Driver |
Correspondence Address | 86 Ford Hill Queensbury Bradford West Yorkshire BD13 2BD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Robert David Sutton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Mount Terrace Eccleshill Bradford West Yorkshire BD2 2JE |
Secretary Name | Clare Louise Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 15 Harold Wilson House Wakefield Road Normanton West Yorkshire WF6 1BD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 year after company formation) |
Appointment Duration | 1 week, 1 day (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 January 1998 | Dissolved (1 page) |
---|---|
9 October 1997 | Liquidators statement of receipts and payments (6 pages) |
9 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 May 1997 | Liquidators statement of receipts and payments (6 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 86 ford hill queensbury bradford west yorkshire BD13 2BD (1 page) |
11 June 1996 | Appointment of a voluntary liquidator (1 page) |
11 June 1996 | Resolutions
|
22 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 August 1995 | Secretary resigned;new director appointed (2 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |