East Bierley
Bradford
West Yorkshire
BD4 6PF
Director Name | Mr Robert Newsholme |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | 9 Mossy Bank Close Queensbury Bradford West Yorkshire BD13 1PF |
Secretary Name | Tracey Ann Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 2 Manor Farm Court East Bierley Bradford West Yorkshire BD4 6PF |
Secretary Name | Mr Graham Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Keepers Cottage 2 Manor Farm Court East Bierley Bradford West Yorkshire BD4 6PF |
Director Name | Steven Firth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2001) |
Role | Ot Systems |
Correspondence Address | 1 Aberford Grove Elsecar Barnsley South Yorkshire S74 8BE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Richmond Hse 16 Blenheim Terrace Leeds West Yorkshire LS2 9HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £75 |
Current Liabilities | £28,734 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2001 | Application for striking-off (1 page) |
12 June 2001 | Director resigned (1 page) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 January 2000 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
9 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 2 blenheim terrace woodhouse lane leeds LS2 9JG (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
26 August 1998 | Ad 18/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
18 August 1998 | Incorporation (10 pages) |