Bierley
Bradford
West Yorkshire
BD4 6QB
Director Name | John Edward Clough |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1995(same day as company formation) |
Role | Picture Frame Manufacturer |
Correspondence Address | 16 Rockhill Lane Bierley Bradford West Yorkshire BD4 6QB |
Secretary Name | Mr Anthony Graham Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Market Street Birstall West Yorkshire WF17 9EN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Cork Gully Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
15 April 1998 | Liquidators statement of receipts and payments (6 pages) |
6 October 1997 | Liquidators statement of receipts and payments (6 pages) |
1 November 1996 | Appointment of a voluntary liquidator (1 page) |
1 November 1996 | Resolutions
|
26 September 1996 | Registered office changed on 26/09/96 from: units 2 & 3 balme road cleckheaton west yorkshire BD19 4EW (1 page) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Incorporation (38 pages) |