Queensbury
Bradford
West Yorkshire
BD13 1NN
Director Name | Mr Ellis Hirsch Carr |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Stonecroft Weeton Lane Huby Leeds West Yorkshire LS17 0HE |
Secretary Name | Daniel Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(same day as company formation) |
Role | Retail Management |
Country of Residence | England |
Correspondence Address | Low Fold Farm Bridle Stile Lane Queensbury Bradford West Yorkshire BD13 1NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 46,Park Place Leeds LS1 2SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members
|
16 December 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
18 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
12 March 1996 | Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: bridge house 181 queen victoria st london EC3V 4DD (1 page) |
14 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Incorporation (24 pages) |