Bradford
West Yorkshire
BD5 9DB
Secretary Name | Lynne Edwina Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Administration Manager |
Correspondence Address | 8 Centre Street Little Horton Bradford West Yorkshire BD5 9DB |
Director Name | Lynne Edwina Johnson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Correspondence Address | 8 Centre Street Little Horton Bradford West Yorkshire BD5 9DB |
Director Name | Lynne Edwina Johnson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 March 2001) |
Role | Administration Manager |
Correspondence Address | 8 Centre Street Little Horton Bradford West Yorkshire BD5 9DB |
Director Name | Stephen Leslie Little |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2003) |
Role | Engineer |
Correspondence Address | 60 Edge End Road Buttershaw Bradford West Yorkshire BD6 2BE |
Director Name | Theresa Jayne Little |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 March 2001) |
Role | Secretary |
Correspondence Address | 60 Edge End Road Buttershaw Bradford West Yorkshire BD6 2BE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 August 2007 | Dissolved (1 page) |
---|---|
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (7 pages) |
15 February 2006 | Liquidators statement of receipts and payments (6 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Statement of affairs (6 pages) |
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 81A stanley road wakefield west yorkshire WF1 4LH (1 page) |
11 January 2005 | New director appointed (2 pages) |
13 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
29 July 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
16 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Company name changed hantron LIMITED\certificate issued on 23/10/00 (2 pages) |
18 October 2000 | Nc inc already adjusted 13/10/00 (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
28 September 2000 | Incorporation (18 pages) |