Chellow Dene
Bradford
BD9 6AX
Secretary Name | Jon Kristian Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2001(12 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Carnaby Road Horton Bank Top Bradford West Yorkshire BD7 4NT |
Director Name | Scott Richard Williamson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 20 Cowley Crescent Heaton Bradford West Yorkshire BD9 6LX |
Secretary Name | Samantha Jane Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Old Whack House Lane Yeadon West Yorkshire LS19 7NH |
Secretary Name | Dene Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 11 Broad Ings Way Shelf Halifax West Yorkshire HX3 7NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1a Tower Square 33 Wellington Street Leeds LS1 4HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
20 November 2004 | Dissolved (1 page) |
---|---|
20 August 2004 | Completion of winding up (1 page) |
17 June 2003 | Order of court to wind up (2 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members
|
14 October 2002 | Registered office changed on 14/10/02 from: 1A tower square 33 wellington street leeds yorkshire LS1 4HZ (1 page) |
2 October 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 363 thornton road bradford west yorkshire BD13 3JX (1 page) |
29 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (1 page) |
9 January 2001 | New director appointed (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 December 2000 | Incorporation (15 pages) |