7 Church Lane
Wibsey Bradford
West Yorkshire
BD6 1SX
Director Name | Anthony Henry Woods |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Public House Manager |
Correspondence Address | New Victoria 78 Livingstone Road Bolton Woods Bradford West Yorkshire BD2 1DQ |
Director Name | Allan Harper |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | Lower Shay House Farm Prune Park Lane Bradford West Yorkshire BD15 9BS |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 2 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 April 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 517 thornton road girlington bradford west yorkshire BD8 9RB (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 17/06/95; no change of members
|
24 March 1995 | Accounts for a small company made up to 2 October 1994 (8 pages) |