Chidswell Lane
Dewsbury
West Yorkshire
WF12 7SQ
Director Name | Alan Christopher Lumb |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2001(5 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Printer |
Correspondence Address | 32 Victoria Crescent Dewsbury West Yorkshire WF13 4HJ |
Director Name | Alan Christopher Lumb |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Victoria Crescent Dewsbury West Yorkshire WF13 4HJ |
Secretary Name | Melanie Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Fox Hole Farm Owler Lane, Birstall Batley West Yorkshire WF17 9BW |
Director Name | Nola Fothergill |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2002) |
Role | Manager |
Correspondence Address | 32 Victoria Crescent Dewsbury West Yorkshire WF13 4HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kroll 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 April 2005 | Dissolved (1 page) |
---|---|
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Appointment of a voluntary liquidator (1 page) |
8 April 2003 | Statement of affairs (9 pages) |
8 April 2003 | Resolutions
|
2 April 2003 | Registered office changed on 02/04/03 from: 31-33 thornpark house station road batley west yorkshire WF17 5SU (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 July 2002 | Return made up to 16/07/01; no change of members
|
20 June 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 32 victoria crescent birkdale road dewsbury west yorkshire WF13 4HJ (1 page) |
20 March 2002 | Director resigned (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | New director appointed (2 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
28 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
21 February 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
16 November 1998 | Return made up to 16/07/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
28 April 1997 | New director appointed (2 pages) |
18 April 1997 | Company name changed divisibleprofits LIMITED\certificate issued on 21/04/97 (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 57 bradford road dewsbury west yorkshire WF13 2ES (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 12 york place leeds LS1 2DS (1 page) |
28 October 1996 | Secretary resigned (2 pages) |
28 October 1996 | Director resigned (1 page) |
16 July 1996 | Incorporation (9 pages) |