Dudley Hill
Bradford
West Yorkshire
BD4 9LL
Secretary Name | Karen Robertshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Margate Road Bradford West Yorkshire BD4 7LB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2005 | Dissolved (1 page) |
---|---|
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2004 | Statement of affairs (6 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Appointment of a voluntary liquidator (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: milton turner LTD furnace road, oakenshaw bradford west yorkshire BD12 7BH (1 page) |
4 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
14 December 2003 | Return made up to 12/07/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 September 2002 | Return made up to 12/07/02; full list of members
|
24 November 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Incorporation (20 pages) |