Heaton
Bradford
West Yorkshire
BD9 5PN
Secretary Name | Darren Paul Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodland Grove Bradford West Yorkshire BD9 6PQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 3 Grove Park Court Harrogate North Yorkshire HG1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,099 |
Current Liabilities | £18,099 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
1 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: the counting house tower buildings halifax west yorkshire HX3 7PB (1 page) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
22 September 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
22 September 1999 | Resolutions
|
15 September 1999 | Return made up to 05/06/99; no change of members (4 pages) |
4 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
31 October 1997 | Ad 01/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 134 percival road regis house enfield middlesex EN1 1QU (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
16 October 1997 | Resolutions
|
8 August 1997 | Company name changed wellatheel LIMITED\certificate issued on 11/08/97 (2 pages) |
5 June 1997 | Incorporation (16 pages) |