Farnworth
Bolton
Lancashire
BL4 7EE
Secretary Name | Leslie Brooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 April 2003) |
Role | Accountant |
Correspondence Address | 37 Dixon Green Drive Farnworth Bolton Lancashire BL4 7EE |
Director Name | Mr William Arthur Baugh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(2 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Neuk Hirst Lane Birstwith Harrogate North Yorkshire HG3 2HZ |
Director Name | Kenneth Benjamin Stone |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Siddon Drive Almondbury Huddersfield West Yorkshire HD5 8UG |
Secretary Name | Steven John Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 13 Wycliffe Road Rodley Leeds West Yorkshire LS13 1LY |
Director Name | Mr William Thomas Noel Patrick Goff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Saxlingham Nethergate Norwich Norfolk NR15 1SU |
Director Name | David Alistair Symon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Briery Hall Chevet Lane Sandal Wakefield West Yorkshire WF2 6PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pricewaterhouse Coopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2002 | Receiver ceasing to act (1 page) |
15 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2001 | Receiver's abstract of receipts and payments (4 pages) |
13 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 4 the embankment sovereign street leeds LS1 4BP (1 page) |
20 May 1999 | Administrative Receiver's report (11 pages) |
19 February 1999 | Appointment of receiver/manager (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
13 November 1998 | Full accounts made up to 30 April 1997 (15 pages) |
6 July 1998 | Particulars of mortgage/charge (6 pages) |
18 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 01/11/97; full list of members (7 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (3 pages) |
8 July 1997 | Particulars of mortgage/charge (5 pages) |
20 May 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
29 October 1996 | Return made up to 01/11/96; full list of members
|
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | New secretary appointed;new director appointed (2 pages) |
29 September 1996 | Registered office changed on 29/09/96 from: milne booth chartered accountant 6 park square leeds LS1 2LX (1 page) |
29 September 1996 | New director appointed (3 pages) |
3 September 1996 | Secretary resigned (1 page) |
1 March 1996 | Location of register of members (1 page) |
28 December 1995 | Director resigned (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 December 1995 | Accounting reference date notified as 30/04 (1 page) |