Shipley
West Yorkshire
BD18 4HE
Secretary Name | Michael Victor Howat |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Business Consultant |
Correspondence Address | 2 Staveley Drive Shipley West Yorkshire BD18 4HE |
Director Name | Christopher Beech |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 1b Station Hill Cookham Maidenhead Berkshire SL6 9BT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 January |
19 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
19 December 2000 | Liquidators statement of receipts and payments (6 pages) |
7 September 2000 | Liquidators statement of receipts and payments (6 pages) |
27 March 2000 | Liquidators statement of receipts and payments (6 pages) |
16 September 1999 | Liquidators statement of receipts and payments (6 pages) |
10 March 1999 | Liquidators statement of receipts and payments (6 pages) |
17 September 1998 | Liquidators statement of receipts and payments (6 pages) |
10 September 1997 | Statement of affairs (14 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: unit 2 claycliffe road baraugh green barnsley south yorkshire S75 1HS (1 page) |
20 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | £ nc 1000/50000 09/01/97 (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: revell ward norwich union house high street huddersfield w yorkshire HD1 2LN (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
29 March 1996 | Company name changed springfields management services LIMITED\certificate issued on 01/04/96 (2 pages) |
2 January 1996 | Incorporation (24 pages) |