Falhouse Lane Whitley
Dewsbury
West Yorkshire
WF12 0NL
Secretary Name | Mrs Lone Vestergaard Bentley |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 01 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cornwall Crescent Diggle Saddleworth Lancashire OL3 5PN |
Director Name | Peter John Dawson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 2 Florida Road Allerton Bradford West Yorkshire BD15 9LE |
Director Name | Mr Paul Thomas Simpson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 36 Braithwaite Edge Road Keighley West Yorkshire BD22 6RA |
Secretary Name | Peter John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 2 Florida Road Allerton Bradford West Yorkshire BD15 9LE |
Director Name | David Graham Cambridge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 1998) |
Role | Sales Executive |
Correspondence Address | 50 Parsonage Road Ramsgreave Blackburn Lancashire BB1 9NP |
Secretary Name | Julie Elizabeth Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 36 Braithwaite Edge Road Keighley West Yorkshire BD22 6RA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 1 Rosse Street Bradford West Yorkshire BD8 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Application for striking-off (1 page) |
10 September 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page) |
23 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
30 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
26 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
3 March 2000 | New secretary appointed (2 pages) |
10 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 August 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
14 September 1998 | Director resigned (2 pages) |
30 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
8 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
25 September 1996 | Return made up to 28/04/96; full list of members (6 pages) |
16 September 1996 | Ad 28/04/95-28/04/96 £ si 100@1=100 £ ic 2/102 (2 pages) |
16 September 1996 | New director appointed (2 pages) |
11 January 1996 | Accounting reference date notified as 31/05 (1 page) |
11 May 1995 | Secretary resigned;director resigned (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 31 corsham street london N1 6DR (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New secretary appointed;new director appointed (2 pages) |
28 April 1995 | Incorporation (32 pages) |