Shipley
West Yorkshire
BD18 2PQ
Secretary Name | Jennifer Anne Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 11 December 2008) |
Role | Company Director |
Correspondence Address | 30 Heaton Grove Shipley West Yorkshire BD18 2LJ |
Director Name | Jan Albert Bostock |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 32 West Royd Road Shipley West Yorkshire BD18 2PQ |
Director Name | Robert Maher |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Budleigh Close Plymstock Plymouth Devon PL9 9JF |
Secretary Name | Robert Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Budleigh Close Plymstock Plymouth Devon PL9 9JF |
Secretary Name | Jan Albert Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 32 West Royd Road Shipley West Yorkshire BD18 2PQ |
Director Name | Carl Ray Bostock |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2002) |
Role | Home Care |
Correspondence Address | 21 West Royd Road Shipley West Yorkshire BD18 2PQ |
Director Name | Jean Bostock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 2 Overdale Drive Shipley West Yorkshire BD10 0AN |
Secretary Name | Carl Ray Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 May 2006) |
Role | Human Health Activities |
Correspondence Address | 5 Ford Hill Queensbury Bradford West Yorkshire BD13 2BG |
Secretary Name | Jean Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 2 Overdale Drive Shipley West Yorkshire BD10 0AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Xl Business Solutions 1st Floor 2-4 Market Street Cleckheaton BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£34,964 |
Cash | £2,726 |
Current Liabilities | £156,268 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2008 | Notice of move from Administration to Dissolution (13 pages) |
26 June 2008 | Administrator's progress report to 10 September 2008 (11 pages) |
5 December 2007 | Result of meeting of creditors (23 pages) |
14 November 2007 | Statement of administrator's proposal (19 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 2 overdale drive thackley bradford yorkshire BD10 0AN (1 page) |
19 September 2007 | Appointment of an administrator (1 page) |
26 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page) |
16 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
1 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 June 2004 | Return made up to 24/01/04; full list of members (7 pages) |
23 December 2003 | Return made up to 24/01/03; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 November 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page) |
7 August 2002 | New director appointed (2 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
21 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: rowan house medlicott close corby northamptonshire NN18 9NF (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Ad 28/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2001 | Return made up to 24/01/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Incorporation (17 pages) |
24 January 2000 | Secretary resigned (1 page) |