Drighlington
Bradford
West Yorkshire
BD11 1BJ
Secretary Name | Kathleen Grayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 43 Oakwell Road Drighlington Bradford West Yorkshire BD11 1DY |
Director Name | Christopher Cassar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Technical Engineer |
Correspondence Address | 5 Dunnock Croft Morley Leeds LS27 8GS |
Secretary Name | Lee Arthur Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Hodgson Lane Drighlington Bradford West Yorkshire BD11 1BJ |
Secretary Name | Christopher Cassar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(8 months after company formation) |
Appointment Duration | 3 months (resigned 24 May 2000) |
Role | Technical Engineer |
Correspondence Address | 5 Dunnock Croft Morley Leeds LS27 8GS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bartfield & Co Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £61,023 |
Gross Profit | £3,578 |
Net Worth | -£1,043 |
Cash | £5,509 |
Current Liabilities | £19,091 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2001 | Full accounts made up to 31 December 1999 (9 pages) |
7 September 2000 | Return made up to 21/06/00; full list of members (6 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
21 June 1999 | Incorporation (21 pages) |