Whitley Road Whitley
Dewsbury
West Yorkshire
WF12 0LZ
Secretary Name | Jean Margaret Doman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Saville Street Emley Huddersfield West Yorkshire HD8 9RX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Kevin Ward |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 month after company formation) |
Appointment Duration | 4 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | Albion House Upper Whitley Whitley West Dewsbury West Yorkshire |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 month after company formation) |
Appointment Duration | 4 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | Albion House Whitley Road Whitley Dewsbury West Yorkshire WF12 0LZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 36-40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
18 September 2003 | Dissolved (1 page) |
---|---|
18 June 2003 | Liquidators statement of receipts and payments (6 pages) |
18 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2003 | Liquidators statement of receipts and payments (6 pages) |
11 October 2002 | Liquidators statement of receipts and payments (6 pages) |
28 March 2002 | Liquidators statement of receipts and payments (6 pages) |
28 September 2001 | Liquidators statement of receipts and payments (6 pages) |
30 March 2001 | Liquidators statement of receipts and payments (6 pages) |
10 October 2000 | Liquidators statement of receipts and payments (6 pages) |
27 March 2000 | Liquidators statement of receipts and payments (6 pages) |
27 September 1999 | Liquidators statement of receipts and payments (6 pages) |
31 March 1999 | Liquidators statement of receipts and payments (6 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Appointment of a voluntary liquidator (1 page) |
31 March 1998 | Statement of affairs (8 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: red lion garage wakefield road lepton huddersfield west yorkshire HD8 0LU (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: j weston campbell & co beckley house 13-17 silver street halifax west yorkshire HX1 1HS (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Secretary resigned (1 page) |
14 November 1996 | Incorporation (16 pages) |