Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director Name | Marjorie Hunter Morrell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Nurse |
Correspondence Address | Brambletye Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Marjorie Hunter Morrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Brambletye Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pelican House, 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 July 2001 | Dissolved (1 page) |
---|---|
23 April 2001 | Liquidators statement of receipts and payments (6 pages) |
23 April 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 March 2001 | Liquidators statement of receipts and payments (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Appointment of a voluntary liquidator (1 page) |
22 March 2000 | Declaration of solvency (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 January 2000 | Company name changed brambletye holdings LIMITED\certificate issued on 31/01/00 (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: brambletye stubbings road baildon shipley west yorkshire BD17 5DZ (1 page) |
29 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 March 1998 | Return made up to 06/03/98; no change of members
|
15 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
31 March 1996 | Return made up to 06/03/96; full list of members
|
5 June 1995 | Company name changed glossylife LIMITED\certificate issued on 06/06/95 (4 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |