Cleckheaton
Bradford
BD19 3BY
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Whitcliffe Road Cleckheaton Bradford BD19 3BY |
Director Name | Mr Christopher Hanley Pickles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 28 February 2006) |
Role | Accountant |
Correspondence Address | 1 Gladstone Terrace Stanningley Leeds LS28 6NE |
Director Name | Allan Harper |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Lower Shay House Farm Prune Park Lane Bradford West Yorkshire BD15 9BS |
Director Name | Richard Thomas Dixon Weddall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 11 October 2002) |
Role | Surveyor |
Correspondence Address | 19 Dean Court Oakwood Leeds West Yorkshire LS8 4AJ |
Director Name | Huw Jenkins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 2 Meagles Barns Meagles Lane Little Eccleston Preston Lancashire PR3 0YR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 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 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Estate House Ripley Street Bradford West Yorkshire BD4 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £492 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2005 | Director resigned (1 page) |
---|---|
15 December 2005 | New director appointed (2 pages) |
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2005 | Application for striking-off (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | Return made up to 14/02/04; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Accounts for a small company made up to 1 July 2001 (7 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 4 July 1999 (6 pages) |
8 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
15 May 1997 | Ad 28/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 April 1997 | Ad 10/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 12 york place leeds LS1 2DS (1 page) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
24 February 1997 | Incorporation (15 pages) |