Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 22 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Business Manager |
Correspondence Address | 8 Chapman House Chapman Square Cornwall Road Harrogate North Yorkshire HG1 2SQ |
Secretary Name | Mr Stephen John Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA |
Director Name | Mr Stephen John Hannam |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2001) |
Role | Chemist |
Country of Residence | Wales |
Correspondence Address | 48 West Avenue Bryn Newydd Prestatyn Denbighshire LL19 9HA Wales |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Kaspar Werner Kelterborn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2002) |
Role | Divisional Controller |
Correspondence Address | 5 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Company Director |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | Wendy Jane Favager |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years after company formation) |
Appointment Duration | 7 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Calverley Lane Horsforth Leeds LS18 4RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£272 |
Current Liabilities | £5,272 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2004 | Dissolved (1 page) |
---|---|
7 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
5 September 2003 | Resolutions
|
5 September 2003 | Appointment of a voluntary liquidator (1 page) |
5 September 2003 | Declaration of solvency (3 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (5 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 August 2002 | Re aud resignation (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 July 2002 | Location of register of members (1 page) |
18 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page) |
27 February 2002 | Auditor's resignation (2 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (3 pages) |
7 January 2002 | Auditor's resignation (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 11/06/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
27 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
15 December 1999 | Company name changed bhi 4 LIMITED\certificate issued on 16/12/99 (2 pages) |
13 October 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 June 1999 | Return made up to 11/06/99; full list of members (7 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 February 1999 | New director appointed (2 pages) |
19 November 1998 | Company name changed broomco (1314) LIMITED\certificate issued on 20/11/98 (2 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Return made up to 11/06/98; full list of members (6 pages) |
11 June 1997 | Incorporation (18 pages) |