Apperley Bridge
Bradford
West Yorkshire
BD10 0UN
Secretary Name | Helen Victoria Hardaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2000(11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Upper Bailey Fold Bailey Fold, Allerton Bradford West Yorkshire BD15 8AA |
Director Name | William Leigh Murgatroyd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Secretary Name | West Yorkshire Registrars Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Registered Address | C/O Hlb Kidsons 41 Park Court, Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 June 2002 | Dissolved (1 page) |
---|---|
12 March 2002 | Completion of winding up (1 page) |
23 November 2001 | Order of court to wind up (2 pages) |
29 June 2000 | Director resigned (1 page) |
9 June 2000 | Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
9 June 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 15 salem street bradford west yorkshire BD1 4QH (1 page) |
17 June 1999 | Incorporation (14 pages) |