Bentley
Doncaster
South Yorkshire
DN5 0SA
Director Name | Ruth Margaret Czerwionka |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Correspondence Address | Holly House 92 Arksey Lane Bentley Doncaster South Yorkshire DN5 0SA |
Secretary Name | Ruth Margaret Czerwionka |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Correspondence Address | Holly House 92 Arksey Lane Bentley Doncaster South Yorkshire DN5 0SA |
Director Name | Mr Rainer Stephen Woodcock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nixon Close Thornhill Dewsbury West Yorkshire WF12 0JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,857 |
Cash | £8,072 |
Current Liabilities | £72,880 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 August 2005 | Dissolved (1 page) |
---|---|
9 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Appointment of a voluntary liquidator (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | Statement of affairs (6 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: carlton villa, 15-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
16 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 September 2002 | Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | Director resigned (1 page) |
22 August 2001 | New director appointed (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (1 page) |
22 August 2001 | New secretary appointed;new director appointed (1 page) |
31 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
12 July 2001 | Company name changed bcb contracting LIMITED\certificate issued on 12/07/01 (2 pages) |