Leeds
West Yorkshire
LS15 7HQ
Secretary Name | Michele Ann Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Well Garth Leeds LS15 7HQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Andrew Paul Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 1998) |
Role | Manager |
Correspondence Address | 40 Heaton Road Bradford West Yorkshire BD8 8RA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(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 | 31 July |
13 June 2001 | Dissolved (1 page) |
---|---|
13 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2001 | Liquidators statement of receipts and payments (6 pages) |
5 January 2001 | Liquidators statement of receipts and payments (6 pages) |
28 June 2000 | Liquidators statement of receipts and payments (6 pages) |
29 December 1999 | Liquidators statement of receipts and payments (6 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: the warehouse bramley street park road bradford west yorkshire BD5 0SG (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Appointment of a voluntary liquidator (1 page) |
25 January 1999 | Statement of affairs (6 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
14 May 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
14 May 1998 | Ad 02/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 7A heathfield terrace skircoatgreen road halifax west yorkshire HX3 0AD (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: the warehouse bramley street bradford west yorkshire BD5 0SG (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
24 April 1997 | Incorporation (17 pages) |