Bridge Lane
Knottingley
West Yorkshire
WF11 9AE
Secretary Name | Terence Brightmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1993(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 October 2002) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | 2 Bywater Villas Bridge Lane Knottingley West Yorkshire WF11 9AE |
Director Name | Mr Graham Poole |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 October 2002) |
Role | Architectural Technician |
Country of Residence | Gb-Eng |
Correspondence Address | 14 Highfield Avenue Pontefract West Yorkshire WF8 2PT |
Director Name | Richard Gordon Woodhouse |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 October 2002) |
Role | Architect |
Correspondence Address | Hackney Park Mountpleasant Lane Sway Lymington Hampshire SO41 8LS |
Director Name | Joan Hazel Brightmore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 2 Byewater Villas Bridge Lane Knottingley West Yorkshire WF11 9AE |
Director Name | Russell Kevin Nicholas Osborne |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 1993) |
Role | Architectural Technician |
Correspondence Address | 163 Oakwood Avenue Wakefield West Yorkshire WF2 9JX |
Director Name | Richard Gordon Woodhouse |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1995) |
Role | Architect |
Correspondence Address | Hackney Park Mountpleasant Lane Sway Lymington Hampshire SO41 8LS |
Registered Address | 38 Doncaster Road Barnsley South Yorkshire S70 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £178 |
Current Liabilities | £160 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 May 2002 | Application for striking-off (1 page) |
30 July 2001 | Return made up to 21/07/01; full list of members
|
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
22 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
19 July 1996 | Return made up to 21/07/96; no change of members (4 pages) |
19 July 1996 | New director appointed (2 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: holmes beaumont & holroyd 15 ropergate end pontefract west yorkshire WF8 1JT (1 page) |
16 November 1995 | Director resigned (2 pages) |
25 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
20 March 1995 | Full accounts made up to 31 July 1994 (8 pages) |