Hebden Bridge
West Yorkshire
HX7 8HR
Director Name | Bryan Atkinson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 181 Alwoodley Lane Alwoodley Leeds West Yorkshire LS17 7DJ |
Director Name | Mrs Thelma Ann Atkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Secretary |
Correspondence Address | 181 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Secretary Name | Mrs Thelma Ann Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Secretary |
Correspondence Address | 181 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Director Name | Paul Richard Anderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16/18 Tanner Street Liversedge West Yorkshire WF15 8HB |
Director Name | Noel Damian Kershaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 23 Park Stone Rise Shelf Halifax West Yorkshire HX3 7NL |
Director Name | Paul Brendan Kershaw |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Produce Merchant |
Correspondence Address | 539 Harrogate Road Greengates Bradford West Yorkshire BD10 0EU |
Secretary Name | Mr Robert Malcolm Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acrehowe Rise Baildon Shipley West Yorkshire BD17 6TH |
Director Name | Clive Anthony Swann |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2001) |
Role | Salesman |
Correspondence Address | Kincraig 3 Manley Grove Ben Rhydding Ilkley West Yorkshire LS29 8QJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 December 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 December 2005 | Dissolved (1 page) |
---|---|
2 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Sec of state's release of liq (1 page) |
14 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 June 2004 | C/O re change of liq (10 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: co baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
19 April 2002 | Appointment of a voluntary liquidator (1 page) |
19 April 2002 | Statement of affairs (7 pages) |
8 April 2002 | Resolutions
|
13 March 2002 | Registered office changed on 13/03/02 from: 24-28 saint james s market bradford west yorkshire BD4 7PQ (1 page) |
19 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
22 October 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 03/12/00; full list of members
|
20 November 2000 | Auditor's resignation (4 pages) |
16 October 2000 | Accounts for a small company made up to 28 January 2000 (6 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: roydsdale way euroway bradford west yorkshire BD4 6SE (1 page) |
17 February 2000 | Return made up to 03/12/99; full list of members
|
1 February 2000 | Accounting reference date extended from 31/07/99 to 31/01/00 (1 page) |
30 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 25 July 1997 (15 pages) |
10 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
12 February 1997 | Ad 20/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Company name changed econo-trend LIMITED\certificate issued on 15/01/97 (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 12 york place leeds LS1 2DS (1 page) |
18 December 1996 | Incorporation (15 pages) |