Baildon
West Yorkshire
BD17 5LS
Secretary Name | Bradford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 March 2002) |
Correspondence Address | Marlborough House 1 Marlborough Road Manningham Lane Bradford West Yorkshire BD8 7LD |
Director Name | John Desmond Patefield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 June 2000) |
Role | Consultant |
Correspondence Address | 1 Old Tannery Clyde Street Bingley West Yorkshire BD16 4JJ |
Secretary Name | Barry John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Springfield House Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2001 | Application for striking-off (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: marlborough house 1 marlborough road, manningham lane, bradford west yorkshire BD8 7LD (1 page) |
27 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
12 July 2000 | Ad 06/07/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
23 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
4 November 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
19 March 1999 | Incorporation (20 pages) |