Wilsden
Bradford
West Yorkshire
BD15 0AP
Director Name | Lorraine Whinn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 March 2002) |
Role | Business Woman |
Correspondence Address | The Coach House Rylstone Skipton North Yorkshire BD23 6LJ |
Secretary Name | Lorraine Whinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 March 2002) |
Role | Business Woman |
Correspondence Address | The Coach House Rylstone Skipton North Yorkshire BD23 6LJ |
Director Name | Adrian John Webster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Training And Recruitment |
Correspondence Address | 26 Vallis Way Chessington Surrey KT9 1PY |
Secretary Name | Louise Mary Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Vallis Way Chessington Surrey KT9 1PY |
Director Name | Adele Louise Graham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 June 2000) |
Role | Admon-Coordinator |
Correspondence Address | 1 Lytton Street Halifax West Yorkshire HX3 6DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Coach House Rylstone Skipton North Yorkshire BD23 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Rylstone |
Ward | Barden Fell |
Year | 2014 |
---|---|
Net Worth | -£33,017 |
Cash | £4 |
Current Liabilities | £36,021 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2001 | Application for striking-off (1 page) |
26 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 October 2000 | Return made up to 16/08/00; full list of members (7 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 21 the rooftop bradford design exchange 34 peckover st, bradford west yorkshire BD1 5BD (1 page) |
22 June 2000 | Director resigned (1 page) |
14 October 1999 | Ad 21/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 26 vallis way chessington surrey KT9 1PY (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
14 October 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Incorporation (15 pages) |