Bradford
West Yorkshire
BD13 1PX
Secretary Name | Mrs Jane Elizabeth Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Mossy Bank Close Queensbury Bradford West Yorkshire BD13 1PX |
Director Name | Mrs Jane Elizabeth Robinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Mossy Bank Close Queensbury Bradford West Yorkshire BD13 1PX |
Director Name | Olive Eileen Eley |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retired |
Correspondence Address | 69 Bradford Road Clayton Bradford West Yorkshire BD14 6HH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £156,923 |
Gross Profit | £61,551 |
Net Worth | -£29,079 |
Cash | £996 |
Current Liabilities | £54,781 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 October 2002 | Dissolved (1 page) |
---|---|
8 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Liquidators statement of receipts and payments (6 pages) |
25 January 2001 | Liquidators statement of receipts and payments (6 pages) |
28 July 2000 | Liquidators statement of receipts and payments (6 pages) |
11 August 1999 | Statement of affairs (10 pages) |
11 August 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: ashley house 415 halifax road brighouse west yorkshire HD6 2PD (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Appointment of a voluntary liquidator (1 page) |
27 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
24 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
25 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
8 December 1995 | Resolutions
|