Sunny Bank Road
Batley
West Yorkshire
WF17 0LJ
Director Name | Mr David James Sharp |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 July 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Graham Walk Gildersome Morley Leeds LS27 7EX |
Secretary Name | Mr David James Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 July 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Graham Walk Gildersome Morley Leeds LS27 7EX |
Secretary Name | Mr Ian Richard Jeal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 40 Bradford Road Stanningley LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £822 |
Current Liabilities | £4,698 |
Latest Accounts | 15 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 July |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
13 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 15 July 2004 (6 pages) |
11 June 2004 | Accounting reference date extended from 31/05/04 to 15/07/04 (1 page) |
24 May 2004 | Return made up to 05/06/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
9 May 2003 | Director's particulars changed (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 December 2001 | Return made up to 05/06/01; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 August 2000 | Return made up to 05/06/00; full list of members
|
27 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
1 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 5 June 1998 (6 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Return made up to 05/06/98; full list of members
|
17 July 1998 | Accounting reference date shortened from 05/06/98 to 31/05/98 (1 page) |
9 September 1997 | Accounting reference date shortened from 30/06/98 to 05/06/98 (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 June 1997 | Incorporation (14 pages) |