Gilstead Bingley
Bradford
West Yorkshire
BD16 3ND
Director Name | Carole Beatrice Perris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 November 2007) |
Role | Distribution Director |
Correspondence Address | 87 Northlea Avenue Thackley Bradford West Yorkshire BD10 8LJ |
Director Name | Paul Andrew Perris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 November 2007) |
Role | Technical Director |
Correspondence Address | 2 Tulyar Court Gilstead Bingley Bradford West Yorkshire BD16 3ND |
Secretary Name | Ann Perris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 November 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 2 Tulyar Court Gilstead Bingley Bradford West Yorkshire BD16 3ND |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Michael Perris |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2004) |
Role | Purchasing Director |
Correspondence Address | 87 Northlea Avenue Thackley Bradford West Yorkshire BD10 8LJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2007 | Application for striking-off (1 page) |
25 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
8 June 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Return made up to 07/03/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
8 March 2004 | Ad 24/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (12 pages) |
7 April 2003 | Return made up to 07/03/03; full list of members (12 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
11 April 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
19 September 2001 | Ad 01/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
7 March 2001 | Incorporation (16 pages) |