Birstall
Batley
West Yorkshire
WF17 9RA
Director Name | Mr Christopher Longbottom |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 15 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greenacres Drive Birstall Batley West Yorkshire WF17 9RA |
Secretary Name | Mr Christopher Longbottom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1999(5 years after company formation) |
Appointment Duration | 11 years (closed 15 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greenacres Drive Birstall Batley West Yorkshire WF17 9RA |
Director Name | Mr Craig Albert Kavanagh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2003(8 years after company formation) |
Appointment Duration | 8 years (closed 15 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Mill Lane Ryther Tadcaster LS24 9EG |
Secretary Name | Jean Longbottom |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 730 Arthur Grove Bradford Road Batley West Yorkshire WF17 8NL |
Director Name | Donald Leach Longbottom |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 1999) |
Role | Quality Control |
Correspondence Address | 730 Arthur Grove Bradford Road Batley West Yorkshire WF17 8NL |
Director Name | Jean Longbottom |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 1999) |
Role | Administrator |
Correspondence Address | 730 Arthur Grove Bradford Road Batley West Yorkshire WF17 8NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Xl Business Solutions 1st Floor 2-4 Market Street Cleckheaton BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 16 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 16 October 2009 (5 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 16 April 2009 (5 pages) |
23 June 2009 | Liquidators' statement of receipts and payments to 16 April 2009 (5 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 16 October 2008 (5 pages) |
17 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
17 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
11 June 2007 | Administrator's progress report (11 pages) |
11 June 2007 | Administrator's progress report (11 pages) |
28 December 2006 | Statement of administrator's proposal (18 pages) |
28 December 2006 | Statement of administrator's proposal (18 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
25 October 2006 | Appointment of an administrator (1 page) |
25 October 2006 | Appointment of an administrator (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Return made up to 14/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 14/12/05; full list of members
|
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Ad 01/12/04--------- £ si 2@1=2 £ ic 200/202 (2 pages) |
17 March 2005 | Ad 01/12/04--------- £ si 2@1=2 £ ic 200/202 (2 pages) |
17 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
17 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Ad 31/12/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 April 2004 | Rescinding 88(2) dated 01/12/03 (2 pages) |
13 April 2004 | Ad 31/12/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 January 2004 | Ad 01/12/03--------- £ si 198@1 (2 pages) |
6 January 2004 | Company name changed paradearch LIMITED\certificate issued on 06/01/04 (2 pages) |
6 January 2004 | Company name changed paradearch LIMITED\certificate issued on 06/01/04 (2 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: c/o lishman sidwell campbell & price marlborough house manningham lane bradford BD8 7LD (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: c/o lishman sidwell campbell & price marlborough house manningham lane bradford BD8 7LD (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 14/12/99; full list of members
|
14 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 December 1998 | Return made up to 14/12/98; full list of members
|
10 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 14/12/95; full list of members (7 pages) |
9 April 1996 | Return made up to 14/12/95; full list of members (7 pages) |
21 April 1995 | New director appointed (2 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Particulars of mortgage/charge (6 pages) |
14 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |