Bradford
West Yorkshire
BD2 2LN
Secretary Name | Alison Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 8 Acre Avenue Eccleshill Bradford West Yorkshire BD2 2LN |
Director Name | Eddie Daniels |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2000(1 year after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Sherborne Way Croxley Green Rickmansworth Hertfordshire WD3 3PF |
Director Name | Stephen Byrne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 46 Parkland Crescent Meanwood Leeds West Yorkshire LS6 4PR |
Director Name | Alison Clarke |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 8 Acre Avenue Eccleshill Bradford West Yorkshire BD2 2LN |
Director Name | Richard John Everitt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 6 Oakland Street Charlton Kings Cheltenham Gloucestershire GL53 8HR Wales |
Director Name | Christopher Marks |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Support & Manufacturing Direct |
Correspondence Address | 4 Little London Northowrm Halifax HX3 7ST |
Director Name | Mr Keith Ronald Ward |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Maple Court Waylands Close Bracknell Berkshire RG12 9PE |
Director Name | Dawn Wilhelmina Yates |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 3 Bladen Close Brompton Court Portishead North Somerset BS20 6XS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£33,797 |
Current Liabilities | £80,973 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2006 | Dissolved (1 page) |
---|---|
5 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
18 March 2005 | Statement of affairs (6 pages) |
18 March 2005 | Resolutions
|
28 February 2005 | Registered office changed on 28/02/05 from: horwath clark whitehill pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
18 February 2005 | Director resigned (1 page) |
4 November 2004 | Return made up to 05/10/04; full list of members (10 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 November 2003 | Return made up to 05/10/03; full list of members (10 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 November 2002 | Return made up to 05/10/02; full list of members
|
21 November 2002 | Ad 26/07/02--------- £ si 55@1=55 £ ic 360/415 (2 pages) |
11 December 2001 | Return made up to 05/10/01; full list of members (9 pages) |
4 November 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 151 filwood rd fishponds bristol BS16 3SD (1 page) |
5 September 2001 | Amended accounts made up to 31 March 2001 (11 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (11 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
18 December 2000 | Ad 05/10/00--------- £ si 276@1 (4 pages) |
18 December 2000 | Ad 16/10/00--------- £ si 40@1=40 £ ic 280/320 (2 pages) |
18 December 2000 | Ad 01/12/00--------- £ si 40@1=40 £ ic 320/360 (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 05/10/00; full list of members
|
24 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
11 October 2000 | Resolutions
|
28 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Incorporation (17 pages) |