Wyke
Bradford
West Yorkshire
BD12 8LE
Secretary Name | Evelyn Haigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Green Lane Wyke Bradford West Yorkshire BD12 8LE |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Jean Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 139 Smith House Lane Lightcliffe Halifax HX3 8XA |
Registered Address | Bkr Haines Watts First Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
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 | 30 April |
14 July 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2004 | Liquidators statement of receipts and payments (10 pages) |
14 April 2004 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Statement of affairs (9 pages) |
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
20 August 2002 | Resolutions
|
10 August 2002 | Registered office changed on 10/08/02 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
12 February 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
12 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
12 February 2001 | Company name changed swanbind LIMITED\certificate issued on 12/02/01 (2 pages) |
18 January 2001 | Incorporation (14 pages) |