Guiseley
Leeds
West Yorkshire
LS20 8AE
Secretary Name | Louise Catherine Pryke |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Back Lane Guiseley West Yorkshire LS20 8EA |
Director Name | Louise Catherine Pryke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | Lynden Old Lane Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8HD |
Secretary Name | Richard William Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 1998) |
Role | Surveyor |
Correspondence Address | 43 Balk Lane Guiseley Leeds West Yorkshire LS20 8AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 November 2001 | Dissolved (1 page) |
---|---|
15 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 2001 | Liquidators statement of receipts and payments (6 pages) |
23 April 2001 | Liquidators statement of receipts and payments (6 pages) |
19 October 2000 | Liquidators statement of receipts and payments (6 pages) |
20 April 2000 | Liquidators statement of receipts and payments (6 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 17/18 greenholme mills iron row burley in wharfedale west yorkshire LS29 7DB (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Appointment of a voluntary liquidator (1 page) |
26 April 1999 | Statement of affairs (12 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
16 June 1998 | Return made up to 01/04/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 July 1997 | Return made up to 01/04/97; full list of members (6 pages) |
20 May 1996 | Memorandum and Articles of Association (8 pages) |
8 May 1996 | Company name changed smartcert LIMITED\certificate issued on 09/05/96 (2 pages) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | New director appointed (1 page) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Incorporation (9 pages) |