Rothwell
Leeds
West Yorkshire
LS26 0GQ
Director Name | Felicity Mary Eastwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 March 2001) |
Role | Marketing Executive |
Correspondence Address | 16 Firth House George Street Wakefield West Yorkshire WF1 1LJ |
Director Name | Mr Vincent John Pickersgill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 14 Ashburn Place Ilkley West Yorkshire LS29 9NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Marlborough House Marlborough Road Off Manningham Lane Bradford BD8 7LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
17 July 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 19/04/96; full list of members
|
1 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | Accounting reference date notified as 31/08 (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: c/o lishman sidwell campbell & price LIMITED marlbrough house manningham lane,bradford BD8 7LD (1 page) |
11 August 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
19 April 1995 | Incorporation (38 pages) |