Baildon
West Yorkshire
BD17 5LS
Secretary Name | Bradford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Marlborough House 1 Marlborough Road Manningham Lane Bradford West Yorkshire BD8 7LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Springfield Hall Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2003 | Application for striking-off (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 47 albert road colne lancashire BB8 0BP (1 page) |
27 February 2002 | Resolutions
|
26 February 2002 | Company name changed brierland ornamental products li mited\certificate issued on 26/02/02 (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |