Tingley
Wakefield
West Yorkshire
WF3 1UN
Director Name | Christopher Joseph Morris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 February 2004) |
Role | Security Officer |
Correspondence Address | 3 Longwood Fold Tingley Wakefield West Yorkshire WF3 1UN |
Secretary Name | Joy Patricia Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 3 Longwood Fold Tingley Wakefield West Yorkshire WF3 1UN |
Secretary Name | Christopher Joseph Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Medical Laboratory Scien/Offic |
Correspondence Address | 4 Parkwood Drive Leeds LS11 5RL |
Secretary Name | Julian Ronald Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 1998) |
Role | Accountant |
Correspondence Address | 34 Well Green Lane Brighouse West Yorkshire HD6 2NS |
Secretary Name | Edward Hopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 9 Moor Lane Carnaby Bridlington North Humberside YO16 4UT |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Registered Address | 138 Quay Road Bridlington East Yorkshire YO16 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
23 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
18 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
17 December 1998 | Full accounts made up to 31 October 1997 (9 pages) |
21 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: mongrange 34 well green lane hove edge brighouse west yorkshire HD6 2NS (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
13 February 1998 | Full accounts made up to 31 October 1996 (10 pages) |
11 August 1997 | Return made up to 22/07/97; no change of members
|
17 July 1997 | Secretary's particulars changed (1 page) |
20 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 4 park wood drive leeds west yorkshire LS11 5RL (1 page) |
28 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
17 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
17 March 1995 | Accounting reference date notified as 31/10 (1 page) |