Parsons Road
Heaton Bradford
West Yorkshire
Secretary Name | Mrs Elaine Delicia Van Heel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149 Avondale Road Shipley West Yorkshire BD18 4QZ |
Director Name | Nicholas Michael Cosgrove |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manager |
Correspondence Address | 7 Broomfield Place Clayton Bradford West Yorkshire BD14 6PL |
Director Name | David Greg Langley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Lavrick Hall Farm High Busy Lane Bradford West Yorkshire BD10 8UD |
Secretary Name | Beverley Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Lavrick Hall Farm High Busy Lane Bradford West Yorkshire BD10 8UD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(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 | 27 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,508 |
Cash | £1,184 |
Current Liabilities | £98,461 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2004 | Dissolved (1 page) |
---|---|
12 December 2003 | Return of final meeting of creditors (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: woodward court 19 park drive bradford west yorkshire BD9 4DS (1 page) |
12 April 2002 | Appointment of a liquidator (1 page) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Order of court to wind up (3 pages) |
13 June 2001 | Return made up to 27/01/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: unit 53 commerce court bradford west yorkshire BD4 8NW (1 page) |
10 August 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
22 March 2000 | Memorandum and Articles of Association (14 pages) |
25 February 2000 | Company name changed aac auto air conditioning limite d\certificate issued on 28/02/00 (2 pages) |
10 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Return made up to 27/01/00; full list of members
|
16 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
24 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
24 July 1998 | Company name changed a a auto airconditioning LIMITED\certificate issued on 27/07/98 (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 12 york place leeds LS1 2DS (1 page) |
9 February 1998 | New director appointed (2 pages) |
27 January 1998 | Incorporation (15 pages) |