Queensbury
Bradford
West Yorkshire
BD13 2EA
Secretary Name | Mrs Lynn Diane Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 February 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Moorclose Road Queensbury Bradford BD13 2EB |
Director Name | Mr Alan Stanley Brian Moss |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 October 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Director Name | Phillip Parker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 1995) |
Role | General Manager |
Correspondence Address | Moorlands 74 Moor Close Road Queensbury Bradford West Yorkshire BD13 2EA |
Secretary Name | Mr Alan Stanley Brian Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Director Name | Larry Marcus Levene |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | Chalet Royal Veysonnaz Switzerland |
Secretary Name | Larry Marcus Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 1996) |
Role | Secretary |
Correspondence Address | Chalet Royal Veysonnaz Switzerland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 74 Moor Close Road Bradford Queensbury West Yorkshire BD13 2EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1999 | Application for striking-off (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
8 September 1998 | Return made up to 09/08/98; no change of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 July 1996 (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Accounts for a small company made up to 31 July 1995 (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Return made up to 09/08/96; full list of members (8 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: valley mills meanwood road leeds LS7 2JL (1 page) |
11 October 1995 | Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1995 | Resolutions
|
3 October 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
14 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |