Frizinghall
Bradford
West Yorkshire
BD9 4LE
Secretary Name | Robert John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1996(6 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 July 2002) |
Role | Clinical Psychologist |
Correspondence Address | 39 Ferndale Grove Frizinghall Bradford West Yorkshire BD9 4LE |
Director Name | Tom Babic |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1997) |
Role | Consultant |
Correspondence Address | 48 The Ridgeway Guiseley Leeds West Yorkshire LS20 8JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stanley House 56 Little Horton Lane Bradford West Yorkshire BD5 0BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Application for striking-off (1 page) |
16 June 2001 | Return made up to 16/07/00; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 June 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
13 October 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 September 1996 | Company name changed courtfern LIMITED\certificate issued on 25/09/96 (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: 788-790 finchley road london NW11 7UR (1 page) |
16 July 1996 | Incorporation (17 pages) |