Rothwell
Leeds
West Yorkshire
LS26 0SE
Secretary Name | Bronwyn Brumfitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2000(12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 211 Pasture Lane Bradford West Yorkshire BD7 2SQ |
Director Name | Collett Nicola Brumfitt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(3 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 67 Tudor Court Princes Riverside Road London SE16 5RH |
Secretary Name | Alan Neil Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 2000) |
Role | Fire Fighter |
Correspondence Address | 9 Pastureside Terrace East Clayton Bradford West Yorkshire BD14 6LP |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Sandy Lane |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,257 |
Cash | £9,868 |
Current Liabilities | £891 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | Application for striking-off (1 page) |
21 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 13 middleton avenue rothwell leeds west yorkshire LS26 0SE (1 page) |
11 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 9 pastureside terrace east clayton bradford west yorkshire BD14 6LP (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Resolutions
|