Becca Park
Leeds
West Yorkshire
LS25 3BQ
Secretary Name | Peter Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(2 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 16 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Mr Paul Thomas Faulkner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 13 Bentley Road Chapeltown Sheffield South Yorkshire S35 1RH |
Secretary Name | Mr Paul Thomas Faulkner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 April 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 13 Bentley Road Chapeltown Sheffield South Yorkshire S35 1RH |
Secretary Name | Christine Diane Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 3 Rowland Road Wilthorpe Barnsley South Yorkshire S75 2PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Style House 14 Eldon Place Bradford Bradford West Yorkshire BD1 3AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
18 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
1 March 2004 | Full accounts made up to 31 December 2002 (9 pages) |
3 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 May 2002 | Full accounts made up to 31 December 2000 (8 pages) |
15 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 14 eldon place manningham lane bradford BD1 3AZ (1 page) |
4 December 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 May 2001 | Return made up to 07/04/01; full list of members
|
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
12 September 2000 | Return made up to 07/04/00; full list of members (7 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Resolutions
|
11 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
25 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: pearson hudson & co realtex house rawdon leeds LS19 6AX (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 1998 | Company name changed sillyname LTD\certificate issued on 07/05/98 (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 39A leicester road salford M7 4AS (1 page) |
7 April 1998 | Incorporation (11 pages) |