Roberttown
Liversedge
West Yorkshire
WF15 7PT
Director Name | Peter Hulbert |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cardinal Close Meltham Holmfirth West Yorkshire HD9 4BL |
Director Name | Malcolm Whiteley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Stockwell Drive Grosvenor Park Batley West Yorkshire WF17 5PA |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Director Name | Christopher Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Chauffeur |
Correspondence Address | 57 Heywood Road Prestwich Manchester Lancashire M25 1DY |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
28 February 2007 | Application for striking-off (1 page) |
25 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
4 November 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 peckover street little germany bradford BD1 5BD (1 page) |
30 July 2004 | Return made up to 17/07/04; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 October 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
11 July 2003 | Return made up to 17/07/03; full list of members
|
17 December 2001 | Director resigned (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Ad 01/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
17 July 2001 | Incorporation (14 pages) |