Bishopdale Court Settle
Bradford
West Yorkshire
BD24 9ER
Secretary Name | Susan Dawn Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 December 2006) |
Role | Company Director |
Correspondence Address | Dam Head Wigglesworth Skipton BD23 4SD |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 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 | 29 September 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | York House St Andrews Court Leeds West Yorkshire LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2006 | Application for striking-off (1 page) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: sanderson house station road horsforth leeds LS18 5NT (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
20 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 October 2000 | Return made up to 29/09/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
3 November 1998 | Return made up to 29/09/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 December 1997 | Ad 28/04/97--------- £ si 1@1 (2 pages) |
26 November 1997 | Return made up to 29/09/97; no change of members
|
17 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
18 July 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
6 June 1996 | Accounting reference date shortened from 19/10/96 to 30/04/96 (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
17 April 1996 | Accounting reference date shortened from 30/09 to 19/10 (1 page) |
17 April 1996 | Accounts made up to 19 October 1995 (1 page) |
17 April 1996 | Resolutions
|
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: regis house 134 percival street enfield middlesex EN1 1QU (1 page) |
29 September 1995 | Incorporation (28 pages) |