Drighlington
Bradford
West Yorkshire
BD11 1EH
Secretary Name | Mrs Susan Katherine Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spring Gardens Drighlington Bradford West Yorkshire BD11 1EH |
Director Name | Mr Mark Bell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Gardens Drighlington West Yorkshire BD11 1EH |
Director Name | Mr Mark Bell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Gardens Drighlington West Yorkshire BD11 1EH |
Director Name | Chanda Pascal Kasolo |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2000) |
Role | Management Consultant |
Correspondence Address | 52 Wentworth Crescent Alwoodley Leeds LS17 7TW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £584,443 |
Gross Profit | £192,442 |
Net Worth | £26,742 |
Current Liabilities | £184,122 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Statement of affairs (7 pages) |
29 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 January 2004 | Resolutions
|
16 January 2004 | Registered office changed on 16/01/04 from: c/o adu & co accountants 321 roundhay road leeds west yorkshire LS8 4HT (1 page) |
11 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members
|
24 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
8 September 2000 | Return made up to 25/06/00; full list of members
|
7 August 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
17 November 1999 | New director appointed (2 pages) |
9 November 1999 | Particulars of mortgage/charge (7 pages) |
28 June 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
28 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 1 spring gardens drighlington bradford west yorkshire BD11 1EH (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 12 york place leeds LS1 2DS (1 page) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Company name changed instrument logistics LIMITED\certificate issued on 18/08/98 (2 pages) |
25 June 1998 | Incorporation (15 pages) |