Cottingley
Bingley
West Yorkshire
BD16 1SG
Director Name | Kenneth Anthony Spencer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 July 2001) |
Role | Property Developer |
Correspondence Address | Winsley Hurst Burnt Yates Harrogate West Yorkshire HG3 3EU |
Secretary Name | Victoria Louisa Ann Theresa Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | Ashcroft Nursing Home Kelvin Way Undercliffe Bradford West Yorkshire BD2 3EF |
Director Name | William Leigh Murgatroyd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Secretary Name | West Yorkshire Registrars Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Registered Address | C/O Hlb Kidsons Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2001 | Application for striking-off (1 page) |
24 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Return made up to 28/04/00; full list of members
|
23 October 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 15 salem street bradford west yorkshire BD1 4QH (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
28 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
10 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
4 September 1997 | Company name changed saltress 36 LIMITED\certificate issued on 05/09/97 (2 pages) |
2 July 1997 | Particulars of mortgage/charge (5 pages) |
28 April 1997 | Incorporation (14 pages) |