Dewsbury
West Yorkshire
WF13 4HJ
Director Name | Andrew Ernest Gill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 months (resigned 29 March 1996) |
Role | Sales Executive |
Correspondence Address | Birchcliffe North Lodge Foster Park Denholme Bradford West Yorkshire BD13 4BH |
Director Name | Bernard Gill |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 months (resigned 29 March 1996) |
Role | Marketing Administration |
Correspondence Address | 36 The Dell Cullingworth Bradford West Yorkshire BD13 5AH |
Secretary Name | Bernard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 months (resigned 29 March 1996) |
Role | Marketing Administration |
Correspondence Address | 36 The Dell Cullingworth Bradford West Yorkshire BD13 5AH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 March 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Appointment of a voluntary liquidator (1 page) |
30 June 1997 | Statement of affairs (6 pages) |
30 June 1997 | Resolutions
|
25 May 1997 | Registered office changed on 25/05/97 from: 57 bradford road dewsbury west yorkshire WF13 2EG (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: leisurewear house barnes road industrial estate bradford west yorkshire bd 8 9TA (1 page) |
20 November 1996 | Return made up to 21/07/96; full list of members (6 pages) |
3 June 1996 | Accounting reference date extended from 31/03/96 to 31/07/96 (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: 72 new bond street london W1Y 9DD (1 page) |
15 September 1995 | Accounting reference date notified as 31/03 (1 page) |
15 September 1995 | Secretary resigned;new director appointed (2 pages) |
15 September 1995 | New secretary appointed;new director appointed (2 pages) |
15 September 1995 | Director resigned;new director appointed (2 pages) |