Thornton
Bradford
West Yorkshire
BD13 3QJ
Secretary Name | John Howard Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Wyndy Ridge Hill Top Road Thornton Bradford West Yorkshire BD13 3QJ |
Director Name | Mr David Annakin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 15 Durkar Fields Durkar Wakefield West Yorkshire WF4 3BY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Barry Dickinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Contracts Manager |
Correspondence Address | 231 Leeds Road Windhill Shipley Bradford West Yorkshire BD18 1DY |
Director Name | John Howard Leach |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 3 Wyndy Ridge Hill Top Road Thornton Bradford West Yorkshire BD13 3QJ |
Director Name | Mr Mark Edward Paynter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Copthorpe 23 Main Street, Cononley Keighley West Yorkshire BD20 8LR |
Secretary Name | Mr Mark Edward Paynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Copthorpe 23 Main Street, Cononley Keighley West Yorkshire BD20 8LR |
Secretary Name | John Howard Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 3 Wyndy Ridge Hill Top Road Thornton Bradford West Yorkshire BD13 3QJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Pricewaterhousecoopers 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 September 2001 | Dissolved (1 page) |
---|---|
28 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2001 | Liquidators statement of receipts and payments (6 pages) |
11 May 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
24 November 2000 | Liquidators statement of receipts and payments (6 pages) |
14 August 2000 | C/O re change of liq (8 pages) |
14 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 May 2000 | Liquidators statement of receipts and payments (6 pages) |
16 November 1999 | Liquidators statement of receipts and payments (6 pages) |
2 June 1999 | Liquidators statement of receipts and payments (6 pages) |
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Statement of affairs (11 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: steadman house otley road baildon shipley west yorkshire BD17 7EX (1 page) |
16 March 1998 | Return made up to 07/02/98; full list of members
|
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford BD4 0NZ (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
21 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
29 February 1996 | Accounting reference date notified as 28/02 (1 page) |
27 February 1996 | Ad 19/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New secretary appointed;new director appointed (2 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
7 February 1996 | Incorporation (16 pages) |