Brooke Street
Cleckheaton
West Yorkshire
BD19 3RY
Secretary Name | Moira Gilman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Spring Row Denholme Bradford West Yorkshire BD13 4EA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Branch Road Batley West Yorkshire WF17 5RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£42,715 |
Current Liabilities | £44,558 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2003 | Application for striking-off (1 page) |
8 January 2003 | Memorandum and Articles of Association (12 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
4 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members
|
15 December 1999 | Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page) |
5 December 1999 | Ad 26/11/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Incorporation (19 pages) |