Birkenshaw
Bradford
West Yorkshire
BD11 2DQ
Director Name | Kathleen Mary Jowett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Co Director |
Correspondence Address | 24 Dewsbury Road Gomersal Cleckheaton West Yorkshire BD19 4LD |
Director Name | Michael Douglas Jowett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Dewsbury Road Gomersal Cleckheaton West Yorkshire BD19 4LD |
Secretary Name | Michael Douglas Jowett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Dewsbury Road Gomersal Cleckheaton West Yorkshire BD19 4LD |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | Bkr Hains Watts First Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 November 2001 | Dissolved (1 page) |
---|---|
1 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Appointment of a voluntary liquidator (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Statement of affairs (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: st johns court 1B dewsbury road cleckheaton west yorkshire BD19 3RS (1 page) |
7 March 2000 | Return made up to 10/02/00; full list of members
|
21 February 2000 | Registered office changed on 21/02/00 from: unit 10C wilsons park monsall road manchester M40 8WN (1 page) |
10 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 April 1999 | Return made up to 10/02/99; full list of members
|
14 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 March 1998 | Return made up to 10/02/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 March 1997 | Return made up to 10/02/97; no change of members
|
25 February 1997 | Accounts for a small company made up to 29 February 1996 (9 pages) |
18 October 1996 | Return made up to 10/02/96; full list of members (6 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: unit 2A paermill industrial est. Stockport road lower bredbury stockport cheshire SK6 2BP (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | New director appointed (2 pages) |
3 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 March 1995 | Accounting reference date notified as 28/02 (1 page) |
3 March 1995 | Secretary resigned;new director appointed (2 pages) |
3 March 1995 | Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: springfield house south parade doncaster south yorkshire DN1 2EG (1 page) |