Keighley
West Yorkshire
BD22 6HD
Secretary Name | Robert Steadman Moorehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 18 Westbank Close Keighley West Yorkshire BD22 6HD |
Director Name | Lea Charlotte Blackburn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Arnside Avenue Riddlesden Keighley West Yorkshire BD20 5AD |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr Mark Briggs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Clayton Hall Road Cross Hills Keighley West Yorkshire BD20 7TA |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 August 2000 | Application for striking-off (1 page) |
11 August 2000 | Director resigned (1 page) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 May 1999 | Return made up to 01/05/99; no change of members
|
19 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 October 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
29 June 1998 | Return made up to 01/05/98; full list of members
|
24 March 1998 | Director resigned (1 page) |
9 February 1998 | Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
1 May 1997 | Incorporation (14 pages) |