Thornton
Bradford
West Yorkshire
BD13 3HG
Secretary Name | Angela Kathleen Dragisic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 48 Langdale Drive Ackworth Pontefract West Yorkshire WF7 7PX |
Director Name | David Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 February 2000) |
Role | Chartered Electrical Engineer |
Correspondence Address | 16 The Meadows Carlton Goole North Humberside DN14 9QZ |
Secretary Name | Stephen Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 February 2000) |
Role | Computer Programmer |
Correspondence Address | 8 Market Street Thornton Bradford West Yorkshire BD13 3HG |
Secretary Name | Katharine Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 8 Market Street Thornton Bradford West Yorkshire BD13 3HG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,125 |
Cash | £838 |
Current Liabilities | £12,436 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
23 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members
|
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 6 park square east leeds LS1 2LX (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
23 March 1999 | Ad 10/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 12 york place leeds LS1 2DS (1 page) |
15 March 1999 | Secretary resigned (1 page) |