East Hardwick
West Yorkshire
WF8 3EQ
Director Name | Paul Robert Mitchell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Barkston Leigh Church Street, Barkston Ash Tadcaster North Yorkshire LS24 9PJ |
Secretary Name | Angela Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | Barkston Leigh Church Street, Barkston Ash Tadcaster North Yorkshire LS24 9PJ |
Director Name | Malcolm Charles Eccleston |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(7 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 August 2002) |
Role | Franchise Sales |
Correspondence Address | 1 Laking Lane Wold Newton Driffield East Yorkshire YO25 3YR |
Secretary Name | Paul Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | Barkston Leigh Church Street, Barkston Ash Tadcaster North Yorkshire LS24 9PJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £17,630 |
Current Liabilities | £62,852 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
20 August 2002 | Statement of affairs (11 pages) |
20 August 2002 | Resolutions
|
19 August 2002 | Secretary resigned;director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 7 commercial street morley leeds west yorkshire LS27 8XH (1 page) |
5 April 2002 | Ad 21/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2002 | Conve 21/03/02 (1 page) |
26 March 2002 | Resolutions
|
5 February 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 5 commercial street morley leeds west yorkshire LS27 8HX (1 page) |
2 February 2001 | Return made up to 14/11/00; full list of members (6 pages) |
20 April 2000 | Return made up to 14/11/99; full list of members
|
7 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 December 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 16 wellington street leeds west yorkshire LS1 4DL (1 page) |
8 May 1999 | Memorandum and Articles of Association (6 pages) |
12 April 1999 | Company name changed parlour maids LIMITED\certificate issued on 13/04/99 (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: burnhill house doncaster road east hardwick west yorkshire WF8 3EQ (1 page) |
18 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 November 1997 | Return made up to 14/11/97; full list of members
|
28 January 1997 | Return made up to 14/11/96; no change of members
|
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 October 1996 | Resolutions
|
7 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |