Scotchman Lane, Morley
Morley
West Yorkshire
LS27 0BX
Director Name | Allan Fielding |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(same day as company formation) |
Role | Elect Engineer |
Correspondence Address | 45 Knightsbridge Court Parsonage Lane Brighouse HD6 1FB |
Secretary Name | Mr Douglas Peter Burnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(same day as company formation) |
Role | Swimpool Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Scotchman Lane, Morley Morley West Yorkshire LS27 0BX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 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 | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 19 Wilton Industrial Court 851 Bradford Road Batley West Yorkshire WF17 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2010 | Application to strike the company off the register (2 pages) |
5 May 2010 | Application to strike the company off the register (2 pages) |
19 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
12 August 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
12 August 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
4 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
10 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 45 knightsbridge court parsonage lane brighouse HD6 1FB (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 45 knightsbridge court parsonage lane brighouse HD6 1FB (2 pages) |
23 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
23 June 2006 | Return made up to 24/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
29 January 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
29 January 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
29 January 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
24 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
26 June 2003 | Return made up to 24/04/03; full list of members (8 pages) |
26 June 2003 | Return made up to 24/04/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
24 June 2002 | Return made up to 05/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 05/04/02; full list of members (7 pages) |
25 March 2002 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
25 March 2002 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
25 March 2002 | Nc inc already adjusted 06/12/01 (1 page) |
25 March 2002 | Nc inc already adjusted 06/12/01 (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Ad 06/12/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Ad 06/12/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
30 April 2001 | Director resigned (2 pages) |
30 April 2001 | Director resigned (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Incorporation (16 pages) |
24 April 2001 | Incorporation (16 pages) |