Denholme
Bradford
West Yorkshire
BD13 4JJ
Secretary Name | Mark Anthony Dent |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1996(9 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | The Little Bull Inn St Helena Denholme Bradford West Yorkshire BD13 4JJ |
Director Name | Mr Graham Michael Moore-Howell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Heaton Road Bradford West Yorkshire BD9 4PS |
Secretary Name | Mr Robert Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Sapgate Lane Thornton Bradford West Yorkshire BD13 3DY |
Director Name | Mr Robert Copeland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 1995) |
Role | Secretary |
Correspondence Address | 66 Sapgate Lane Thornton Bradford West Yorkshire BD13 3DY |
Secretary Name | Peter William Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 3 Allenby Drive Leeds LS11 5RP |
Director Name | Frank Edward Dickinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | Allendale House 1 Poppleton Croft Tingley Wakefield West Yorkshire WF3 1XB |
Registered Address | Sargent & Co 4 Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 April 1997 | Resolutions
|
2 April 1997 | Appointment of a voluntary liquidator (1 page) |
2 April 1997 | Statement of affairs (7 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: suite 8 crown house armley road leeds LS12 2EJ (1 page) |
24 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
8 August 1996 | Director resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Ad 04/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 7 ingram street leeds LS11 9AY (1 page) |
14 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |