182 Highfield Lane
Keighley
West Yorkshire
BD21 2HU
Secretary Name | John Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 July 1999) |
Role | Company Director |
Correspondence Address | Highfield Villa 182 Highfield Lane Keighley West Yorkshire BD21 2HU |
Director Name | Catherine Mary Davison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 months (closed 06 July 1999) |
Role | Manager |
Correspondence Address | 182 Highfield Lane Keighley West Yorkshire BD21 2HU |
Director Name | Graham Cooper Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Middle Hob Cote Farm Oakworth Keighley West Yorkshire BD22 0RW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 April 2001 | Dissolved (1 page) |
---|---|
4 January 2001 | Liquidators statement of receipts and payments (6 pages) |
4 January 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: goulbourne house south street keighley west yorkshire BD21 1DD (1 page) |
13 July 2000 | Declaration of solvency (4 pages) |
13 July 2000 | Appointment of a voluntary liquidator (1 page) |
13 July 2000 | Resolutions
|
6 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Ad 09/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1998 | £ nc 1000/100000 20/04/98 (1 page) |
29 April 1998 | Resolutions
|
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 12 york place leeds LS1 2DS (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 September 1997 | Incorporation (15 pages) |