Queensbury
Bradford
West Yorkshire
BD13 2HQ
Director Name | Mr Martin Owen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 October 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkside Avenue Queensbury Bradford West Yorkshire BD13 2HQ |
Director Name | Mr John Anthony Leigh Hope |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2005) |
Role | Consultant |
Correspondence Address | 30 Grove Road Ilkley West Yorkshire LS29 9PH |
Director Name | Glen James Robinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 December 2005) |
Role | Sales Manager |
Correspondence Address | Marlborough Street Healey Wood Industrial Estate Burnley Lancashire BB11 2HW |
Director Name | James Christopher Schofield |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | Lindow 5 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | St Andrews House Russell Street Keighley West Yorkshire BD21 2JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £72 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
22 May 2007 | Director resigned (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 September 2006 | Return made up to 06/04/06; full list of members (3 pages) |
3 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 April 2005 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: argyll mills whitley street bingley bradford west yorkshire BD16 4JH (1 page) |
24 May 2004 | Return made up to 06/04/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
21 January 2003 | Director resigned (1 page) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 46A the grove ilkley west yorkshire LS29 9EE (1 page) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Return made up to 06/04/02; full list of members (8 pages) |
13 November 2001 | New director appointed (2 pages) |
7 November 2001 | Ad 02/11/01--------- £ si 27@1=27 £ ic 73/100 (2 pages) |
7 November 2001 | Resolutions
|
26 June 2001 | Return made up to 06/04/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
26 February 2001 | Memorandum and Articles of Association (8 pages) |
22 February 2001 | Company name changed hamsard 2166 LIMITED\certificate issued on 22/02/01 (3 pages) |
24 January 2001 | Ad 21/12/00--------- £ si 72@1=72 £ ic 1/73 (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
6 April 2000 | Incorporation (19 pages) |