Wyke
Bradford
West Yorkshire
BD12 9LP
Secretary Name | Debra Mullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 401 Whitehall Road Wyke Bradford West Yorkshire BD12 9LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 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 | 31 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £271 |
Cash | £202 |
Current Liabilities | £23,181 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 June 2007 | Dissolved (1 page) |
---|---|
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (6 pages) |
22 November 2005 | Liquidators statement of receipts and payments (6 pages) |
20 May 2005 | Liquidators statement of receipts and payments (6 pages) |
3 December 2004 | Liquidators statement of receipts and payments (6 pages) |
18 May 2004 | Liquidators statement of receipts and payments (6 pages) |
15 November 2003 | Liquidators statement of receipts and payments (6 pages) |
21 May 2003 | Liquidators statement of receipts and payments (6 pages) |
15 November 2002 | Liquidators statement of receipts and payments (6 pages) |
20 May 2002 | Liquidators statement of receipts and payments (6 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 656 great horton road bradford west yorkshire BD7 4AA (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Statement of affairs (6 pages) |
28 November 2000 | Appointment of a voluntary liquidator (1 page) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 February 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
26 January 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
29 July 1998 | Company name changed lightbanter LIMITED\certificate issued on 30/07/98 (2 pages) |