Barnoldswick
Colne
Lancashire
BB8 5SD
Secretary Name | Linda Mary Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | Far Newfield Edge Farm Edge Lane Barnoldswick Colne Lancashire BB8 5SD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Baker Tilly Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 January 2000 | Dissolved (1 page) |
---|---|
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Statement of affairs (7 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: salts mill victoria road shipley west yorkshire BD18 3LA (1 page) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 March 1997 | Return made up to 21/02/97; full list of members (7 pages) |
15 May 1995 | Accounting reference date notified as 31/12 (1 page) |
24 April 1995 | Memorandum and Articles of Association (8 pages) |
24 April 1995 | Resolutions
|
5 April 1995 | Company name changed soundaim LIMITED\certificate issued on 06/04/95 (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |