Queensbury
Bradford
West Yorkshire
BD13 2FB
Secretary Name | Mr Hugh David Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckstone Drive Rawdon Leeds West Yorkshire LS19 6BB |
Director Name | George Ivor Stocks |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Production Director |
Correspondence Address | 67 Evans Towers Ternhill Grove Bradford West Yorkshire BD5 0QX |
Secretary Name | Mr Michael Baziw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | General Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stonehouse Drive Queensbury Bradford West Yorkshire BD13 2FB |
Secretary Name | John Henry Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Richdale Avenue Kirton Lindsey Gainsborough Lincolnshire DN21 4BJ |
Director Name | James Brandon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 months after company formation) |
Appointment Duration | 6 months (resigned 25 July 1997) |
Role | Sales Director |
Correspondence Address | 47 Averingcliffe Road Bradford West Yorkshire BD10 9HE |
Secretary Name | Karen Baziw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 4 Alma Cottages Moorclose Lane Queensbury Bradford West Yorkshire BD13 2BX |
Director Name | George Ivor Stocks |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 April 2000) |
Role | General Director |
Correspondence Address | 67 Evans Towers Ternhill Grove Bradford West Yorkshire BD5 0QX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Baker Tilly Carlton House Grammer School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 November 2002 | Dissolved (1 page) |
---|---|
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Statement of affairs (15 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Appointment of a voluntary liquidator (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 202/206 leeds road bradford west yorkshire BD3 9PS (1 page) |
24 October 2000 | Particulars of mortgage/charge (10 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members
|
4 October 2000 | Director's particulars changed (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
5 May 2000 | Director resigned (1 page) |
7 March 2000 | Auditor's resignation (2 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 November 1999 | Return made up to 18/10/99; full list of members
|
27 October 1999 | New director appointed (2 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
25 January 1999 | Return made up to 18/10/98; change of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 March 1998 | Ad 01/03/98--------- £ si 9700@1=9700 £ ic 300/10000 (2 pages) |
3 February 1998 | Return made up to 18/10/97; full list of members (6 pages) |
25 January 1998 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
13 January 1997 | Ad 18/10/96--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
13 January 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 12 york place leeds LS1 2DS (1 page) |
18 October 1996 | Incorporation (11 pages) |