Gomersal
West Yorkshire
BD19 4NA
Secretary Name | Alison Janet Brierley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Accounts Manageress |
Correspondence Address | 35 Milldale Gomersal Bradford West Yorkshire BD19 4NA |
Director Name | Jonathan Michael Lyng |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 115 Holloway Head Birmingham West Midlands B1 1QP |
Director Name | Mr Christopher Phillip Benson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 35 Hough Top Bramley Leeds West Yorkshire LS13 4QW |
Secretary Name | Michael Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1998) |
Role | Managing Director |
Correspondence Address | 35 Milldale Gomersal West Yorkshire BD19 4NA |
Secretary Name | C C S (Midlands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | Holloway House 113-115 Holloway Head Birmingham West Midlands B1 1QP |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £66,377 |
Gross Profit | £49,742 |
Net Worth | -£7,527 |
Cash | £20,770 |
Current Liabilities | £74,682 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 October 2005 | Dissolved (1 page) |
---|---|
15 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Appointment of a voluntary liquidator (1 page) |
9 December 2002 | Statement of affairs (5 pages) |
9 December 2002 | Resolutions
|
14 November 2002 | Registered office changed on 14/11/02 from: mill house george street brighouse west yorkshire HD6 1PT (1 page) |
11 January 2002 | Return made up to 21/09/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
22 June 2001 | Return made up to 21/09/00; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 August 1999 (9 pages) |
31 March 2000 | Return made up to 21/09/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
26 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Return made up to 21/09/98; full list of members
|
29 June 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 November 1997 | Return made up to 21/09/95; full list of members; amend (6 pages) |
20 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 December 1996 | Return made up to 21/09/96; no change of members (4 pages) |
18 October 1995 | Return made up to 21/09/95; full list of members
|
19 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |