Baildon
West Yorkshire
BD17 5LS
Secretary Name | Bradford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2001) |
Correspondence Address | Marlborough House 1 Marlborough Road Manningham Lane Bradford West Yorkshire BD8 7LD |
Secretary Name | John Desmond Patefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Old Tannery Clyde Street Bingley West Yorkshire BD16 4JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Marlborough House Manningham Lane Bradford West Yorkshire BD8 7LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2000 | Application for striking-off (1 page) |
2 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
23 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
25 March 1999 | Company name changed bwana LIMITED\certificate issued on 26/03/99 (3 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
4 August 1998 | Return made up to 29/04/98; full list of members
|
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Company name changed stonehouse acquisitions LIMITED\certificate issued on 18/05/98 (2 pages) |
29 April 1997 | Incorporation (20 pages) |