Baildon
Shipley
West Yorkshire
BD17 6SX
Director Name | Alan Henry Wyatt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | Rivendell 108 Mount Harry Road Sevenoaks Kent TN13 3SN |
Secretary Name | Ian Duncan Copper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 06 January 2004) |
Role | Finance Director |
Correspondence Address | 12 St Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Director Name | Mr Bryan Edward Bletso |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 New Street London EC2M 4TR |
Secretary Name | Paul Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 New Street London EC2M 4TR |
Director Name | Melvyn John Needley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Farmer House 40 Farmer Street Bradmore Nottingham Nottinghamshire NG11 6PE |
Director Name | Julian Ray |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 6 Lawkland Farnham Royal Buckingham SL2 3AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hamilton House Cemetery Road Bradford West Yorkshire BD8 9RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2003 | Application for striking-off (1 page) |
27 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 30 June 2002 (7 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
22 June 2000 | Director resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
14 July 1998 | Return made up to 26/06/98; no change of members
|
7 May 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
26 June 1996 | Incorporation (13 pages) |