Bingley
West Yorkshire
BD16 3LQ
Director Name | Timothy Neil Watts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Director Name | Lindsay Clubb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Surveyor |
Correspondence Address | The Maltings Station House Snape Saxmundham Suffolk IP17 1ST |
Director Name | Simon Halls |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2003) |
Role | Residential Investment |
Correspondence Address | 3 Great Elms Epsom Road Epsom Surrey KT17 1JJ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2004 | Return made up to 19/03/04; full list of members
|
10 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
8 April 2003 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 May 2002 | Return made up to 19/03/02; full list of members (8 pages) |
23 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
15 January 2002 | Ad 12/11/01--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
15 January 2002 | Ad 09/01/02--------- £ si 240000@1=240000 £ ic 60000/300000 (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed;new director appointed (6 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (5 pages) |
8 June 2001 | Memorandum and Articles of Association (12 pages) |
8 June 2001 | Ad 31/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
8 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
11 May 2001 | Company name changed hamsard 2300 LIMITED\certificate issued on 11/05/01 (2 pages) |
19 March 2001 | Incorporation (17 pages) |