Bradford
West Yorkshire
BD9 4BG
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Walkhill Farm Apperley Lane Bradford West Yorkshire BD10 0PD |
Secretary Name | Mark Edwin Husband |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 7 Garth Barn Close Bradford West Yorkshire BD9 4BG |
Director Name | Franco Menic |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Process Chemical Operator |
Correspondence Address | 39 Newcastle Close Drighlington Bradford West Yorkshire BD11 1DF |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 October 2001 | Dissolved (1 page) |
---|---|
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: walkhill farm apperley lane bradford west yorkshire BD10 0PD (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Appointment of a voluntary liquidator (1 page) |
17 April 2000 | Statement of affairs (8 pages) |
27 August 1999 | New director appointed (2 pages) |
22 July 1999 | Ad 07/07/99--------- £ si 60@1=60 £ ic 240/300 (2 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Ad 11/06/99--------- £ si 238@1=238 £ ic 2/240 (2 pages) |
21 June 1999 | £ nc 100/1000 10/06/99 (1 page) |
18 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (21 pages) |