Batley
West Yorkshire
WF17 7ST
Secretary Name | Bernadette Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Healey Lane Batley West Yorkshire WF17 7ST |
Director Name | Bernadette Whitaker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Healey Lane Batley West Yorkshire WF17 7ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£26,466 |
Current Liabilities | £119,505 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Statement of affairs (6 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Appointment of a voluntary liquidator (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page) |
19 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 December 2000 | Return made up to 07/10/00; full list of members
|
4 December 2000 | Director resigned (1 page) |
21 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
21 July 2000 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
28 June 2000 | Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Incorporation (17 pages) |