Ackworth
Pontefract
West Yorkshire
WF7 7PE
Director Name | Mr Paul Turner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 1993(same day as company formation) |
Role | Safety Consultant |
Country of Residence | England |
Correspondence Address | 1 Cliff Lane Brierley Barnsley South Yorkshire S72 9HR |
Secretary Name | Mr Paul Turner |
---|---|
Nationality | English |
Status | Current |
Appointed | 27 July 1993(same day as company formation) |
Role | Safety Consultant |
Country of Residence | England |
Correspondence Address | 1 Cliff Lane Brierley Barnsley South Yorkshire S72 9HR |
Director Name | Ronbert Martin Wood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 2a Mount Crescent Hoyland Barnsley South Yorkshire S74 0HG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £450 |
Cash | £3,201 |
Current Liabilities | £4,094 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 February 2008 | Dissolved (1 page) |
---|---|
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Statement of affairs (7 pages) |
12 November 2001 | Appointment of a voluntary liquidator (1 page) |
12 November 2001 | Resolutions
|
30 October 2001 | Registered office changed on 30/10/01 from: bbic snydale road cudworth barnsley south yorkshire S72 8RP (1 page) |
9 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 February 2001 | Director resigned (1 page) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | New director appointed (2 pages) |
29 August 2000 | Ad 18/08/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
24 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/05/98 (1 page) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
26 March 1998 | Company name changed B.E.S.S. (yorkshire) LIMITED\certificate issued on 27/03/98 (2 pages) |
4 September 1997 | Return made up to 27/07/97; full list of members (6 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: westfield resource & enterprise centre westfield lane south elmsall pontefract WF9 2PU (1 page) |
25 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 May 1997 | Ad 28/02/97--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
21 April 1997 | Nc inc already adjusted 28/02/97 (1 page) |
21 April 1997 | Resolutions
|
11 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
14 July 1996 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
2 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |