22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director Name | James Penrose |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(3 days after company formation) |
Appointment Duration | 2 years (resigned 28 September 2000) |
Role | Managing Director |
Correspondence Address | 9 Blairsville Gardens Leeds LS13 2HX |
Secretary Name | Mr Lewis Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chelwood Drive Leeds Yorkshire LS8 2AS |
Secretary Name | Gloria Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 9 Blairsville Gardens Leeds LS13 2HX |
Director Name | Mr Mushtaq Ahmed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years after company formation) |
Appointment Duration | 11 months (resigned 30 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Director Name | Ali Khan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years after company formation) |
Appointment Duration | 11 months (resigned 30 August 2001) |
Role | Marketing Pr |
Correspondence Address | 101 Saint Davids Court Sherborne Street Manchester Lancashire M8 8NT |
Secretary Name | Mr Mushtaq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Director Name | Graham James Duckworth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2004) |
Role | Managing Director |
Correspondence Address | 31 Mitchell Terrace Bingley West Yorkshire BD16 1ER |
Director Name | Simon David Williamson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2004) |
Role | Recruitment |
Correspondence Address | 3 Scarborough Road Norton Malton North Yorkshire YO17 9EZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £17,981 |
Cash | £31,575 |
Current Liabilities | £70,237 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Secretary resigned (1 page) |
3 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 April 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: suite 11 pavilion business centree, stanningley road, stanningley, pudsey west yorkshire LS28 6NB (1 page) |
5 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
16 July 2003 | Amended accounts made up to 30 September 2001 (13 pages) |
4 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
25 September 2001 | Director resigned (1 page) |
6 September 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
14 October 1999 | Return made up to 14/09/99; full list of members
|
4 March 1999 | Registered office changed on 04/03/99 from: unit 2 spence mills mill lane leeds LS13 3HE (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | New director appointed (4 pages) |
22 September 1998 | Director resigned (4 pages) |
22 September 1998 | New secretary appointed (4 pages) |
22 September 1998 | Secretary resigned (4 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX (2 pages) |
14 September 1998 | Incorporation (16 pages) |