168 Bradford Road
Liversedge
West Yorkshire
WF15 6EG
Secretary Name | Jill Francine Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 4 Echo Street Robert Town Liversedge West Yorkshire WF15 7LU |
Director Name | Paul Senior |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 89 Halifax Road Liversedge West Yorkshire WF15 6LF |
Secretary Name | Stephen Paul Adleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Maizebrook Dewsbury West Yorkshire WF13 3TG |
Secretary Name | David Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | Upper Carr Cottage 168 Bradford Road Liversedge West Yorkshire WF15 6EG |
Director Name | Andrew Senior |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1998) |
Role | Administrator |
Correspondence Address | 209a Roberttown Lane Liversedge West Yorkshire WF15 7LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Park View Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,132 |
Cash | £2,285 |
Current Liabilities | £13,091 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Voluntary strike-off action has been suspended (1 page) |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members
|
4 June 2004 | Return made up to 21/01/04; full list of members (6 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: lishman sidwell campbell & price marlborough house marlborough road bradford BD8 7LD (1 page) |
13 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
23 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
24 September 1998 | New director appointed (2 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1996 | Return made up to 21/01/96; full list of members
|
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 June 1995 | New secretary appointed (2 pages) |