Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Director Name | Ian Birnie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Cornet Street St Peterport Guernsey Channel Islands Channel |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Ian Birnie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 3 Cornet Street St Peterport Guernsey Channel Islands Channel |
Director Name | David Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 20 Llanmead Gardens Rhoose Barry South Glamorgan CF62 3HX Wales |
Director Name | John Desmond Patefield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1998) |
Role | Solicitor |
Correspondence Address | 1 Old Tannery Clyde Street Bingley West Yorkshire BD16 4JJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 April 2000 | Dissolved (1 page) |
---|---|
12 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Appointment of a voluntary liquidator (2 pages) |
20 November 1998 | Statement of affairs (5 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: marlborough house marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | Director resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 8 stafford road caterham surrey CR3 6JA (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: compact house pontygwindy industrial estate caerphilly mid glamorgan CF83 1UF (1 page) |
29 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
15 August 1997 | Ad 12/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Resolutions
|
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
6 August 1997 | New director appointed (2 pages) |
1 August 1997 | Company name changed amberberry LIMITED\certificate issued on 04/08/97 (2 pages) |