Batley
West Yorkshire
WF17 8AH
Director Name | Jayne Amanda Duffill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 March 2005) |
Role | Screen Printer |
Correspondence Address | The Mooring Lodge Farm Close Dewsbury West Yorkshire WF12 0DG |
Director Name | John Redvers Duffill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 March 2005) |
Role | Screen Printer |
Correspondence Address | The Moorings Lodge Farm Close Dewsbury West Yorkshire WF12 0DG |
Secretary Name | Jayne Amanda Duffill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 March 2005) |
Role | Screen Printer |
Correspondence Address | The Mooring Lodge Farm Close Dewsbury West Yorkshire WF12 0DG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | C/O 911 Bradford Road Birstall WF17 9JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£14,078 |
Cash | £5 |
Current Liabilities | £27,866 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2004 | Application for striking-off (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: hsbc bank chambers hick lane batley west yorkshire WF17 5TD (1 page) |
5 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 June 2003 | Return made up to 16/03/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
20 March 2002 | Partial exemption accounts made up to 30 April 2001 (6 pages) |
4 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
10 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
6 April 2000 | Ad 29/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: windsor house temple row birmingham B2 5JX (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (15 pages) |