Wrose
Shipley
Bradford
BD18 1JS
Secretary Name | Angela Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 August 2009) |
Role | Beautician |
Correspondence Address | 53 Plumpton Gardens Wrose Bradford West Yorkshire BD2 1PH |
Director Name | Adrian Christopher Markey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2004) |
Role | Manager |
Correspondence Address | 45 Pinders Green Drive Methley Leeds West Yorkshire LS26 9BA |
Secretary Name | Marieca Poynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2004) |
Role | Secretary |
Correspondence Address | 9 Cherry Tree Drive Filey North Yorkshire YO14 9UZ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,940 |
Cash | £1,526 |
Current Liabilities | £4,269 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
6 November 2007 | Voluntary strike-off action has been suspended (1 page) |
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Voluntary strike-off action has been suspended (1 page) |
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | Application for striking-off (1 page) |
17 May 2006 | Return made up to 06/05/06; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 April 2005 | Return made up to 06/05/05; full list of members
|
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
12 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
24 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
15 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
10 August 2001 | Total exemption full accounts made up to 31 May 2000 (12 pages) |
23 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
11 December 2000 | Accounts made up to 31 May 1999 (11 pages) |
18 July 2000 | Return made up to 06/05/00; full list of members (6 pages) |
28 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
6 May 1998 | Incorporation (14 pages) |