Bradford
West Yorkshire
BD7 4DB
Director Name | Ian Mercer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Woodland House Greenhill Lane Bingley West Yorkshire BD16 4AY |
Secretary Name | John James Cosgrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 May 2008) |
Role | Sales Person |
Correspondence Address | 128 Hollingwood Lane Bradford West Yorkshire BD7 4DB |
Director Name | Peter Davison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1999) |
Role | Production Manager |
Correspondence Address | 26 Daffil Road Churwell Morley Leeds Yorkshire LS27 7PZ |
Director Name | Christopher Gary Sutcliffe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 21 Fairclough Grove Halifax West Yorkshire HX3 5SH |
Secretary Name | Peter Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 1999) |
Role | Production Manager |
Correspondence Address | 26 Daffil Road Churwell Morley Leeds Yorkshire LS27 7PZ |
Director Name | David Alan Romani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Production Director |
Correspondence Address | 47 Intake Road Bradford West Yorkshire BD2 3NQ |
Director Name | Steven Horsfall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2003) |
Role | Manager |
Correspondence Address | Thornville Calton Road Long Lee Keighley West Yorkshire BD21 4UT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 2 Silver Court Intercity Way Stanningley Leeds West Yorkshire LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2006 | Dissolution deferment (1 page) |
12 December 2005 | Completion of winding up (1 page) |
19 February 2004 | Order of court to wind up (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 February 2003 | Director resigned (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: unit 2 silver court intercity way stanningley leeds LS13 4LY (1 page) |
12 December 2001 | Return made up to 11/06/01; full list of members; amend
|
31 July 2001 | Return made up to 11/06/01; full list of members
|
10 December 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
11 September 2000 | Return made up to 11/06/00; full list of members (8 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
16 February 1999 | New director appointed (1 page) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Return made up to 11/06/98; no change of members
|
24 February 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
12 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
15 August 1997 | Return made up to 11/06/97; full list of members
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Memorandum and Articles of Association (4 pages) |
15 July 1996 | Company name changed autonomyseek LIMITED\certificate issued on 16/07/96 (2 pages) |
11 June 1996 | Incorporation (10 pages) |