Drighlington
Bradford
West Yorkshire
BD11 1LD
Secretary Name | Mark Raven |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Paddock Close Drighlington Bradford West Yorkshire BD11 1LD |
Director Name | Mr Peter Henry Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1995(4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandfield House 5 Saxton Avenue Bessacarr Doncaster South Yorkshire DN4 7AY |
Director Name | Ron Farr |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 7 Breary Lane East Bramhope Leeds LS16 9BH |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Director Name | John Stewart Farr |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Chapterhouse 63 Gainsborough Road, Scotter Gainsborough Lincolnshire DN21 3RU |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 1 The Embankment Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
30 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
28 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: arthur andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
23 September 1999 | Notice of discharge of Administration Order (3 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 September 1999 | Statement of affairs (4 pages) |
6 July 1999 | Notice of result of meeting of creditors (3 pages) |
25 June 1999 | Statement of administrator's proposal (52 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1999 | Company name changed wren kitchens PLC\certificate issued on 25/05/99 (2 pages) |
19 April 1999 | Administration Order (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: billet lane lysaghts enterprise park scunthorpe north lincolnshire DN15 9YH (1 page) |
26 March 1999 | Notice of Administration Order (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
8 October 1998 | Return made up to 24/05/98; no change of members
|
6 February 1998 | Registered office changed on 06/02/98 from: dodgson street rochdale lancashire OL16 5SJ (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 June 1997 | Return made up to 24/05/97; no change of members
|
4 February 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 June 1996 | Return made up to 24/05/96; full list of members (8 pages) |
15 November 1995 | New director appointed (2 pages) |
3 November 1995 | Ad 25/09/95--------- premium £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 November 1995 | £ nc 1000/50000 25/09/95 (1 page) |
2 November 1995 | Auditor's report (4 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Auditor's statement (2 pages) |
2 November 1995 | Re-registration of Memorandum and Articles (160 pages) |
2 November 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1995 | Application for reregistration from private to PLC (1 page) |
2 November 1995 | Declaration on reregistration from private to PLC (1 page) |
2 November 1995 | Balance Sheet (4 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Accounting reference date notified as 31/03 (1 page) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
5 July 1995 | Company name changed broomco (924) LIMITED\certificate issued on 05/07/95 (4 pages) |
24 April 1995 | Incorporation (32 pages) |