Queensbury
Bradford
West Yorkshire
BD13 2LJ
Secretary Name | Michael Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | High Peak 9 White Castle Court Green Lane Queensbury Bradford West Yorkshire BD13 1LS |
Director Name | Michael Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | High Peak 9 White Castle Court Green Lane Queensbury Bradford West Yorkshire BD13 1LS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(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 | 19 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 2 County Works Dockfield Road Shipley Bradford West Yorkshire BD17 7AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2000 | Application for striking-off (1 page) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
9 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 February 1997 | Return made up to 19/01/97; full list of members (5 pages) |
10 February 1997 | New director appointed (2 pages) |
8 November 1996 | Particulars of mortgage/charge (4 pages) |
7 October 1996 | Company name changed in press mouldings LIMITED\certificate issued on 08/10/96 (2 pages) |
5 March 1996 | Ad 19/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 12 york place leeds LS1 2DS (1 page) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
19 January 1996 | Incorporation (12 pages) |