Moorside
Cleckheaton
West Yorkshire
BD19 6LF
Secretary Name | Nigel Godsman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 48 Penn Drive Liversedge Cleckheaton West Yorkshire WF15 8DB |
Director Name | Fiona Margaret Hammond |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 277c Halifax Road Nightown Liversedge West Yorkshire WF15 6NE |
Director Name | John Rochester Hammond |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 277c Halifax Road Nightown Liversedge West Yorkshire WF15 6NE |
Secretary Name | John Rochester Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 277c Halifax Road Nightown Liversedge West Yorkshire WF15 6NE |
Director Name | Nigel Godsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2000) |
Role | Mortgage Brokers |
Correspondence Address | 48 Penn Drive Liversedge Cleckheaton West Yorkshire WF15 8DB |
Secretary Name | Nigel Godsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2000) |
Role | Mortgage Brokers |
Correspondence Address | 48 Penn Drive Liversedge Cleckheaton West Yorkshire WF15 8DB |
Secretary Name | Mr Jeremy Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 October 2000) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 22 Oxford Road Dewsbury West Yorkshire WF13 4JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Year | 2014 |
---|---|
Turnover | £403,423 |
Net Worth | £6,481 |
Cash | £27,981 |
Current Liabilities | £63,328 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2003 | Dissolved (1 page) |
---|---|
9 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0YE (1 page) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Statement of affairs (5 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Appointment of a voluntary liquidator (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 611-613 halifax road liversedge west yorkshire WF15 8HG (1 page) |
22 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
1 December 1999 | Return made up to 05/11/99; full list of members (6 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 50 westgate cleckheaton west yorkshire BD19 5EY (1 page) |
14 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: netherfield park netherfield road ravensthorpe dewsbury west yorkshire WF13 3JY (1 page) |
20 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 277C halifax road liversedge west yorkshire WF15 6NE (1 page) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 277C halifax road nightown liversedge west yorkshire WF15 6NE (1 page) |
9 January 1998 | Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Incorporation (16 pages) |