Wibsey
Bradford
West Yorkshire
BD6 3AP
Director Name | Charlene Sally Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 September 1997) |
Role | Publishing Manager |
Correspondence Address | High Tilt Kirk Michael Isle Of Man IM6 1EF |
Director Name | Robert Hartley Quin |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 October 1997) |
Role | Retired Optomotrist |
Correspondence Address | 170 Mobberley Road Knutsford Cheshire WA16 8HQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(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 | 24 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 27 Princess Drive Thurnscoe Rotherham South Yorkshire S63 0BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne North |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
29 July 1999 | Dissolved (1 page) |
---|---|
29 April 1999 | Completion of winding up (1 page) |
29 June 1998 | Order of court to wind up (1 page) |
14 November 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: robinson & co 1 beechwood avenue shelf halifax HX3 7ND (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: unit 27 princess drive thurnscoe rotherham south yorkshire S63 0BL (1 page) |
15 April 1997 | Ad 18/02/97--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Memorandum and Articles of Association (9 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 12 york place leeds LS1 2DS (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Company name changed press associates LIMITED\certificate issued on 24/02/97 (2 pages) |
24 January 1997 | Incorporation (15 pages) |