Queensbury
Bradford
West Yorkshire
BD13 1DU
Secretary Name | Maria Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Stockdale Clayton Heights 23 Western Place Bradford West Yorkshire BD13 1DU |
Secretary Name | Trevor Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Manorley Lane Buttershaw Bradford West Yorkshire BD6 2HF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Old Barn 182 Highgate Road, Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £12,171 |
Cash | £5 |
Current Liabilities | £12,823 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 March 2001 | Return made up to 06/04/00; full list of members (6 pages) |
7 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page) |
28 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Secretary resigned (1 page) |