Bottomley Road
Walsden
Lancashire
OL14 6QZ
Secretary Name | Patricia Shorrocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Fieldends Barn Farm Bottomley Road Walsden Lancashire OL14 6QZ |
Director Name | Mr Graham Leslie Berks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Baker Street London W1U 3LL |
Secretary Name | Andrew Charles Wrate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF |
Secretary Name | Neill Antony Rayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 22 Donald Aldred Drive Burley In Wharfedale Ilkley West Yorkshire LS29 7RR |
Registered Address | C/O John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | Application for striking-off (1 page) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
6 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
22 January 2001 | Company name changed jgwco 156 LIMITED\certificate issued on 22/01/01 (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Ad 10/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
21 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (20 pages) |