242 Park Lane
Keighley
West Yorkshire
BD21 4RL
Secretary Name | James Edward Perfect |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 December 2009) |
Role | Accounts Manager |
Correspondence Address | 2 Box Tree Grove Keighley West Yorkshire BD21 4WT |
Director Name | Donald Stuart Fox Russell |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Wool Brokers |
Correspondence Address | Elm Bank 242 Park Lane Keighley West Yorkshire BD21 4RL |
Director Name | Andrew William Todd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Wool Brokers |
Correspondence Address | 20 Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8HA |
Secretary Name | Andrew William Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Wool Brokers |
Correspondence Address | 20 Hawksworth Lane Guiseley Leeds West Yorkshire LS20 8HA |
Secretary Name | Julie Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Elmbank 242 Park Lane Keighley West Yorkshire BD21 4RL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,718 |
Cash | £52,584 |
Current Liabilities | £9,623 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2009 | Application for striking-off (1 page) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | New director appointed (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (3 pages) |
26 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Return made up to 09/01/06; full list of members
|
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
6 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 152 sunbridge road bradford west yorkshire BD1 2LT (1 page) |
29 March 1999 | Ad 05/02/98--------- £ si 999@1 (2 pages) |
2 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
26 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 12 york place leeds LS1 2DS (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (16 pages) |