Wheatley
Halifax
West Yorkshire
HX3 5LH
Director Name | John Anthony Tarves |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | High Ings Tim Lane Oakworth Keighley West Yorkshire BD22 7SE |
Director Name | Stephen Christopher Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lodge Street Cullingworth Bradford West Yorkshire BD13 5HB |
Secretary Name | John Anthony Tarves |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | High Ings Tim Lane Oakworth Keighley West Yorkshire BD22 7SE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
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 December |
13 November 1999 | Dissolved (1 page) |
---|---|
13 August 1999 | Liquidators statement of receipts and payments (6 pages) |
13 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 1999 | Liquidators statement of receipts and payments (6 pages) |
17 December 1998 | Liquidators statement of receipts and payments (6 pages) |
22 June 1998 | Liquidators statement of receipts and payments (6 pages) |
22 December 1997 | Liquidators statement of receipts and payments (6 pages) |
27 January 1997 | Statement of affairs (7 pages) |
16 January 1997 | Appointment of a voluntary liquidator (1 page) |
16 January 1997 | Resolutions
|
2 December 1996 | Registered office changed on 02/12/96 from: high ings the lane oakworth BD22 7SE (1 page) |
25 April 1996 | Accounting reference date notified as 31/12 (1 page) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
8 August 1995 | Director resigned;new director appointed (2 pages) |