Bradford
West Yorkshire
BD9 6PQ
Director Name | Derek Stanley |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Roydscliffe Road Bradford West Yorkshire BD9 5PT |
Secretary Name | Gwendoline Elizabeth Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Roydscliffe Road Heaton Bradford West Yorkshire BD9 5PN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 11 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 April 2001 | Dissolved (1 page) |
---|---|
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 August 1999 | Receiver ceasing to act (2 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 December 1997 | Liquidators statement of receipts and payments (6 pages) |
12 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: finn associates 4 queen street leeds LS1 2TW (1 page) |
11 December 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Appointment of a voluntary liquidator (1 page) |
8 November 1996 | Appointment of receiver/manager (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 1 oxley street off city road bradford west yorkshire HD7 1HN (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 1 oxley street off city road bradford west yorkshire BD8 8ER (1 page) |
30 August 1996 | Accounting reference date extended from 11/08/97 to 31/08/97 (1 page) |
28 August 1996 | Return made up to 19/07/96; full list of members
|
9 November 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Accounting reference date shortened from 31/03 to 11/08 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Accounts for a dormant company made up to 11 August 1995 (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | Memorandum and Articles of Association (6 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
31 August 1995 | Company name changed coinchest LIMITED\certificate issued on 01/09/95 (4 pages) |
19 July 1995 | Incorporation (26 pages) |