Apperley Lane
Apperley Bridge
Bradford
BD10 0PQ
Secretary Name | Valerie Anne Lumsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 6 Hunters Walk Wetherby West Yorkshire LS22 7XX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Apperley Manor Apperley Lane Apperley Bridge Bradford BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £13,200 |
Gross Profit | £13,200 |
Net Worth | £451 |
Cash | £670 |
Current Liabilities | £13,670 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 22/12/02; full list of members (6 pages) |
28 March 2002 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
6 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 March 2001 | Return made up to 22/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
8 May 2000 | Return made up to 22/12/99; full list of members (6 pages) |
7 March 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
22 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
4 January 1999 | Return made up to 22/12/98; full list of members
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: apperley manor apperley lane apperley bridge bradford west yorkshire BD10 0PQ (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
5 February 1998 | Company name changed hotseason LIMITED\certificate issued on 06/02/98 (2 pages) |
22 December 1997 | Incorporation (16 pages) |