Burnley Road
Altham
Lancashire
BB5 5UA
Director Name | John Michael Batty |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 March 2004) |
Role | Retailer |
Correspondence Address | 6 Station Court Leeds West Yorkshire LS15 8ES |
Director Name | Charles Robert Allan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 2004) |
Role | Food Manager |
Correspondence Address | 27 Grange Park Halifax West Yorkshire HX3 0JS |
Director Name | John Michael Batty |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 25 Well Lane Kippax Leeds West Yorkshire LS25 7JR |
Director Name | Terence Joseph Haran |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Allotment Hall Farm Burnley Road Altham Lancashire BB5 5UA |
Secretary Name | John Selva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2000) |
Role | Investment Consultant |
Correspondence Address | 199 Bolton Road Ashton In Makerfield Wigan Lancashire WN4 8AE |
Director Name | William Neild |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 27 July 2001) |
Role | Administrator |
Correspondence Address | 6 Church Street Adlington Chorley Lancashire PR7 4EX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £70,967 |
Cash | £6,071 |
Current Liabilities | £185,479 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2003 | Director resigned (1 page) |
20 June 2003 | Receiver's abstract of receipts and payments (4 pages) |
20 June 2003 | Receiver's abstract of receipts and payments (4 pages) |
19 June 2003 | Receiver ceasing to act (1 page) |
3 October 2002 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
13 September 2002 | Administrative Receiver's report (11 pages) |
28 June 2002 | Appointment of receiver/manager (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: the great american bagels factory 8 thorntons arcade leeds west yorkshire LS1 6LQ (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 October 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (1 page) |
7 August 2001 | Director resigned (1 page) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 June 2000 | Ad 01/09/98--------- £ si 60000@1 (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | £ nc 320000/380000 01/09/98 (1 page) |
23 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 May 2000 | Return made up to 23/02/00; full list of members
|
16 May 2000 | Secretary resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 12 greenhead road huddersfield HD1 4EN (1 page) |
3 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | Nc inc already adjusted 16/11/98 (1 page) |
19 November 1998 | Ad 16/11/98--------- £ si 100000@1=100000 £ ic 120002/220002 (2 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Ad 01/05/98--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages) |
5 June 1998 | £ nc 100000/320000 01/05/98 (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Directors resolution (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (20 pages) |