Heaton
West Yorkshire
BD9 4NT
Secretary Name | Graham John Peter Hall |
---|---|
Nationality | English |
Status | Closed |
Appointed | 26 July 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 17 North Park Road Heaton West Yorkshire BD9 4NT |
Director Name | Brendan Vincent Francis Walsh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 1997) |
Role | Self Employed |
Correspondence Address | 14 Whitehead Place Fagley Bradford West Yorkshire BD2 3NB |
Director Name | Michelle Ann Brook |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 1997) |
Role | Care Assistant |
Correspondence Address | 17 North Park Road Heaton Bradford West Yorkshire BD9 4NT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 Eldon Place Bradford West Yorkshire BD1 3TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1995 | New director appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Accounting reference date notified as 31/03 (1 page) |
18 October 1995 | Ad 20/09/95--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: eldon chambers 6 eldon place bradford BD1 3TH (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 August 1995 | Resolutions
|
30 June 1995 | Incorporation (22 pages) |