Falhouse Lane Whitley
Dewsbury
West Yorkshire
WF12 0NL
Secretary Name | Love Vestergaard Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | 6 Cornwall Crescent Diggle Oldham Lancashire OL3 5PW |
Director Name | Peter John Dawson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Florida Road Allerton Bradford West Yorkshire BD15 9LE |
Director Name | Mr Paul Thomas Simpson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Braithwaite Edge Road Keighley West Yorkshire BD22 6RA |
Director Name | Edwin Smeaton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange Lodge Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5RE |
Secretary Name | Peter John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Florida Road Allerton Bradford West Yorkshire BD15 9LE |
Secretary Name | Edwin Smeaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2001) |
Role | Company Director |
Correspondence Address | The Grange Lodge Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5RE |
Secretary Name | Julie Elizabeth Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2002) |
Role | Nurse And Company Secretary |
Correspondence Address | 36 Braithwaite Edge Road Keighley West Yorkshire BD22 6RA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 1 Rosse Street Bradford West Yorkshire BD8 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£70,941 |
Current Liabilities | £70,941 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2004 | Application for striking-off (1 page) |
7 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
10 September 2003 | Director resigned (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page) |
23 January 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
18 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned;director resigned (2 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
4 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
22 July 2000 | Particulars of mortgage/charge (11 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Return made up to 05/09/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 May 1999 (13 pages) |
3 August 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
30 April 1998 | Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1998 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
5 September 1997 | Incorporation (18 pages) |