Pontefract
West Yorkshire
WF8 4DR
Director Name | David Toryusen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 100 Kelvin Drive Chryston Glasgow Lanarkshire G69 0LU Scotland |
Director Name | Elizabeth Mary Toryusen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 36 Banks Avenue Pontefract West Yorkshire WF8 4DR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Unit 4a/4b Victoria Mills Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,395 |
Cash | £260 |
Current Liabilities | £80,666 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2005 | Dissolved (1 page) |
---|---|
15 April 2005 | Liquidators statement of receipts and payments (6 pages) |
15 April 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Statement of affairs (6 pages) |
13 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
11 December 2003 | Director resigned (1 page) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 July 2000 | New director appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 October 1999 | Return made up to 19/12/98; full list of members (6 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 152 city road london EC1V 2NX (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
19 December 1997 | Incorporation (8 pages) |