Bradford
West Yorkshire
BD6 2LA
Director Name | Terence Edward Tynan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Beechwood Road Holmfield Halifax West Yorkshire HX2 9BS |
Secretary Name | Terence Edward Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Beechwood Road Holmfield Halifax West Yorkshire HX2 9BS |
Secretary Name | Michael Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 88 Fair Road Bradford West Yorkshire BD6 1QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 2 The Focus Centre Holdsworth Road Holmfield Halifax HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1999 | Secretary resigned (1 page) |
20 August 1999 | Return made up to 09/05/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 June 1998 | Return made up to 09/05/98; full list of members
|
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
30 September 1997 | Ad 17/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
9 May 1997 | Incorporation (13 pages) |