Drighlington
Bradford
West Yorkshire
BD11 1AS
Secretary Name | John Andrew Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1910 |
Appointment Duration | 113 years, 7 months |
Role | Company Director |
Correspondence Address | 39 Bradford Road Drighlington Bradford West Yorkshire BD11 1AS |
Director Name | Timothy Oldroyd |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 West Road Loftus Saltburn By The Sea Cleveland TS13 4RH |
Director Name | Adrian Patrick Shelley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Kimble Drive Thornaby TS17 0BS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £7,121 |
Current Liabilities | £193,030 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 March 2004 | Dissolved (1 page) |
---|---|
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Appointment of a voluntary liquidator (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Statement of affairs (9 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page) |
8 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
29 December 1998 | Return made up to 10/10/98; full list of members
|
28 October 1998 | New director appointed (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 January 1998 | Return made up to 10/10/97; full list of members (8 pages) |
4 August 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
26 January 1997 | Return made up to 10/10/96; full list of members (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 December 1995 | Return made up to 10/10/95; full list of members
|