Bradford
West Yorkshire
BD7 4DQ
Secretary Name | Robert Thomas Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 38 Manor Road Knaresborough North Yorkshire HG5 0BN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 520 Great Horton Road Bradford West Yorkshire BD7 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 38 manor road knaresborough north yorkshire HG5 0BN (1 page) |
2 May 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
15 February 2000 | Return made up to 21/12/99; full list of members
|
2 February 2000 | Registered office changed on 02/02/00 from: 36 skellbank ripon north yorkshire HG4 2PT (1 page) |
29 March 1999 | Ad 20/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 1999 | Director resigned (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Memorandum and Articles of Association (5 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
19 February 1999 | Company name changed covercost LIMITED\certificate issued on 22/02/99 (2 pages) |
21 December 1998 | Incorporation (15 pages) |