Brighouse
West Yorkshire
HD6 3EY
Secretary Name | Ryan Martin Gooseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 School Green Brighouse West Yorkshire HD6 3EY |
Director Name | Rodney Gooseman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 3 Ames Cliff Stainland Road Stainland Halifax West Yorkshire HX4 9HT |
Director Name | Mark Andrew Gooseman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Dene Royd Court Spring Gardens Stainland Holywell Green Halifax West Yorkshire HX4 9QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2003 | Receiver ceasing to act (1 page) |
13 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 December 2002 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
26 November 2002 | Administrative Receiver's report (13 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 120 dealburn road low moor bradford west yorkshire BD12 0RG (1 page) |
6 November 2002 | Appointment of receiver/manager (1 page) |
11 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 March 2002 | Return made up to 30/01/02; full list of members
|
15 February 2002 | Registered office changed on 15/02/02 from: bradley mill little bradley stainland road west vale halifax HX4 8BQ (1 page) |
15 November 2001 | Particulars of mortgage/charge (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (7 pages) |
21 July 2001 | Particulars of mortgage/charge (4 pages) |
30 April 2001 | Return made up to 30/01/01; full list of members
|
30 March 2001 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 March 1999 | Return made up to 30/01/99; no change of members
|
18 January 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 10 dene royde court stainland halifax west yorkshire HX4 9QW (1 page) |
5 February 1996 | Return made up to 30/01/96; full list of members
|
19 May 1995 | Registered office changed on 19/05/95 from: unit 11, astra business centre chichester street rochdale lancs. OL16 2AU (1 page) |