Wyke
Bradford
West Yorkshire
BD12 8LE
Secretary Name | Evelyn Haigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Green Lane Wyke Bradford West Yorkshire BD12 8LE |
Secretary Name | John Richard Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 September 1994) |
Role | Company Director |
Correspondence Address | 3 Boothgate Drive Howden Goole North Humberside DN14 7EN |
Secretary Name | Jean Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1994(9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 139 Smith House Lane Lightcliffe Halifax HX3 8XA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Bkr Haines Watts First Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,883,099 |
Gross Profit | £1,685,604 |
Net Worth | £175,673 |
Cash | £394 |
Current Liabilities | £1,580,280 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 May 2006 | Dissolved (1 page) |
---|---|
14 February 2006 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Appointment of a voluntary liquidator (1 page) |
25 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (6 pages) |
21 August 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
20 August 2002 | Statement of affairs (14 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page) |
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
8 August 2002 | Statement of affairs (12 pages) |
8 August 2002 | Resolutions
|
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Full accounts made up to 30 April 2001 (14 pages) |
9 May 2001 | Return made up to 16/12/00; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 October 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 December 1999 | Return made up to 16/12/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 April 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
13 April 1999 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
25 March 1999 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
2 March 1999 | Company name changed the kirklees printing company lt d\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Memorandum and Articles of Association (8 pages) |
2 March 1999 | Resolutions
|
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Particulars of mortgage/charge (10 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: simpson bending 287 manningham lane bradford west yorkshire (1 page) |
22 January 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
9 December 1998 | Return made up to 16/12/98; no change of members
|
8 July 1998 | Director resigned (1 page) |
16 June 1998 | Company name changed grenville business services limi ted\certificate issued on 17/06/98 (2 pages) |
20 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 February 1997 | Accounting reference date extended from 31/05/96 to 31/10/96 (1 page) |
23 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Ad 15/03/95--------- £ si 53762@1=53762 £ ic 2/53764 (2 pages) |
24 March 1995 | £ nc 2000/202000 15/03/95 (1 page) |
22 March 1995 | Return made up to 16/12/94; full list of members (6 pages) |
16 December 1993 | Incorporation (14 pages) |