Apperley Bridge
Bradford
West Yorkshire
BD10 0UP
Secretary Name | Susan Diane Benn |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Long Preston Chase Apperley Bridge Bradford West Yorkshire BD10 0UP |
Director Name | Susan Diane Benn |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(2 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Correspondence Address | 2 Long Preston Chase Apperley Bridge Bradford West Yorkshire BD10 0UP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Kroll 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£38,074 |
Cash | £21 |
Current Liabilities | £90,940 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 January 2005 | Dissolved (1 page) |
---|---|
8 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Statement of affairs (9 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Appointment of a voluntary liquidator (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: national westminster bank chambers heckmondwike west yorkshire WF16 0HU (1 page) |
19 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members
|
6 March 2002 | Registered office changed on 06/03/02 from: 1 delph hill lowtown pudsey LS28 7EB (1 page) |
14 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
29 March 2001 | Return made up to 20/02/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
12 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 April 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
4 March 1998 | Ad 12/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 February 1997 | Incorporation (16 pages) |