Kirklands Road Baildon
Shipley
West Yorkshire
BD17 6DU
Secretary Name | Lynda Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Office Manager |
Correspondence Address | 5 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE |
Director Name | David Chapman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month after company formation) |
Appointment Duration | 12 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 28 Warren Avenue Nottingham Nottinghamshire NG5 1DE |
Secretary Name | Christopher John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 20 Stephen Road Wibsey Bradford West Yorkshire BD6 3DT |
Director Name | Paul Hensor Lister |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 1 Hawthorn View Kirklands Road Baildon Shipley West Yorkshire BD17 6DU |
Secretary Name | Paul Hensor Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 1 Hawthorn View Kirklands Road Baildon Shipley West Yorkshire BD17 6DU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Begbies Traynor 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 | £58,396 |
Current Liabilities | £466,574 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (6 pages) |
14 June 2002 | Statement of affairs (8 pages) |
30 May 2002 | Appointment of a voluntary liquidator (1 page) |
30 May 2002 | Resolutions
|
13 May 2002 | Registered office changed on 13/05/02 from: preserve works thackley old road shipley west yorkshire BD18 1QB (1 page) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
14 March 2002 | Return made up to 26/01/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 December 2001 | Auditor's resignation (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
23 October 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
23 March 2001 | Return made up to 26/01/01; full list of members
|
23 February 2001 | Company name changed acorn fabrics (uk) LIMITED\certificate issued on 23/02/01 (2 pages) |
15 February 2001 | Director resigned (1 page) |
31 July 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | £ nc 100/50000 20/06/00 (1 page) |
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Ad 20/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Registered office changed on 29/06/00 from: 110 oxford road burnley lancashire BB11 3HP (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
19 April 2000 | Company name changed rightyear LIMITED\certificate issued on 20/04/00 (2 pages) |
26 January 2000 | Incorporation (15 pages) |