Queensbury
Bradford
West Yorkshire
BD13 2GF
Director Name | Mr Steven Geoffrey Lewis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2001(6 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moor Close Road Queensbury Bradford BD13 2EA |
Secretary Name | Mr James Christopher Carston |
---|---|
Nationality | English |
Status | Current |
Appointed | 05 June 2001(6 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Engineer |
Correspondence Address | 15 Lewis Close Queensbury Bradford West Yorkshire BD13 2GF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 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 | 30 May 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: c/o xl business solutions LIMITED 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page) |
1 November 2005 | Statement of affairs (5 pages) |
1 November 2005 | Appointment of a voluntary liquidator (1 page) |
1 November 2005 | Resolutions
|
17 October 2005 | Registered office changed on 17/10/05 from: unit 1 dross hill works new works road, low moor bradford west yorkshire BD12 0QP (1 page) |
23 May 2005 | Return made up to 30/05/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: grove works hind street, wyke bradford west yorkshire BD12 8JT (1 page) |
24 May 2002 | Return made up to 30/05/02; full list of members
|
19 June 2001 | Ad 11/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |