Lightcliffe
Halifax
West Yorkshire
HX3 8XD
Secretary Name | Diane Elizabeth Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 41 Sycamore Drive Lightcliffe Halifax West Yorkshire HX3 8XD |
Director Name | Stephen Peter Evans |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Electronics Engoneer |
Correspondence Address | 95 Bolling Road Ilkley West Yorkshire LS29 8QH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 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 |
Secretary Name | Trevor John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 41 Sycamore Drive Lightcliffe Halifax West Yorkshire HX3 8XD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 July 2004 | Dissolved (1 page) |
---|---|
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house, grammar school street bradford BD1 4NS (1 page) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Statement of affairs (10 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 1 springs pavement springs lane ilkley west yorkshire LS29 8HD (1 page) |
4 July 2002 | Return made up to 04/04/02; full list of members
|
14 June 2002 | Registered office changed on 14/06/02 from: 3 springs pavement springs lane ilkley west yorkshire LS29 8DD (2 pages) |
14 June 2002 | New secretary appointed (1 page) |
14 June 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 04/04/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 June 2000 | Return made up to 04/04/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 July 1999 | Return made up to 04/04/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 July 1997 | Ad 05/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 1997 | Return made up to 04/04/97; full list of members
|
11 July 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: unit 3 marsel house stephenson way ilkley west yorkshire LS29 8DD (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
4 April 1996 | Incorporation (16 pages) |