Batley
West Yorkshire
WF17 6LL
Director Name | Terence Ball |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Footwear Buyer |
Correspondence Address | Beaulah Preston Road Ribchester Preston Lancashire PR3 3XL |
Secretary Name | Mr Darren Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodder Bank Hodder Court Knowles Brow, Stonyhurst Clitheroe Lancashire BB7 9PP |
Director Name | Mr Anthony James Gibbs |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2004) |
Role | Shoe Agent |
Country of Residence | England |
Correspondence Address | 10 Greenfinch Drive Northampton Northamptonshire NN3 7HX |
Director Name | Trevor Richard Jones |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 4a Market Hill Rothwell Northamptonshire NN14 6EP |
Director Name | John Michael Hackett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 02 January 2004) |
Role | Lawyer |
Correspondence Address | 4 Denbigh Street London Greater London SW1V 2ER |
Secretary Name | Douglas Shckleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 1 Longbottom Avenue Silsden Keighley West Yorkshire BD20 0HS |
Director Name | Mrs Judith Frances Ball |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beulah Preston Road Ribchester Preston Lancashire PR3 3XL |
Director Name | Mr Paul Johannes Louhisalo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Cop Lane Penwortham Preston Lancashire PR1 9AB |
Secretary Name | European Brand Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2006) |
Correspondence Address | 273 Lord Street Southport Merseyside PR8 1NY |
Secretary Name | BAER Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2008) |
Correspondence Address | 273-275 Lord Street Southport Merseyside PR8 1NY |
Registered Address | Unit 11 Grange Road Business Park, Grange Road Batley West Yorkshire WF17 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
6 February 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 February 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
19 January 2010 | Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ Uk on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ Uk on 19 January 2010 (1 page) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
2 December 2009 | Appointment of Mr Peter Alexander Mills as a director (2 pages) |
2 December 2009 | Appointment of Mr Peter Alexander Mills as a director (2 pages) |
2 December 2009 | Termination of appointment of Paul Louhisalo as a director (1 page) |
2 December 2009 | Termination of appointment of Paul Louhisalo as a director (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Return made up to 11/01/09; full list of members (3 pages) |
16 September 2009 | Return made up to 11/01/09; full list of members (3 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 September 2009 | Accounts made up to 31 July 2008 (2 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, 222 cop lane, penwortham, preston, PR1 9AB, united kingdom (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, 222 cop lane, penwortham, preston, PR1 9AB, united kingdom (1 page) |
30 September 2008 | Appointment Terminated Director judith ball (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, warehouse 2 furthergate, business park, peter street, blackburn, lancashire, BB1 5LH (1 page) |
30 September 2008 | Appointment terminated director judith ball (1 page) |
30 September 2008 | Appointment terminated secretary baer LIMITED (1 page) |
30 September 2008 | Appointment Terminated Secretary baer LIMITED (1 page) |
30 September 2008 | Director appointed mr paul johannes louhisalo (1 page) |
30 September 2008 | Director appointed mr paul johannes louhisalo (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, warehouse 2 furthergate, business park, peter street, blackburn, lancashire, BB1 5LH (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 275 lord street, southport, merseyside, PR8 1NY (1 page) |
27 July 2007 | Return made up to 11/01/07; full list of members (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 275 lord street, southport, merseyside, PR8 1NY (1 page) |
27 July 2007 | Return made up to 11/01/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 December 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
11 December 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 March 2005 | Return made up to 11/01/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: mannings heath house, 14-15 roman way, longridge road, preston, lancashire PR2 5BB (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: mannings heath house, 14-15 roman way, longridge road, preston, lancashire PR2 5BB (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 4 denbigh street, london, SW1V 2ER (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 4 denbigh street, london, SW1V 2ER (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 11/01/04; full list of members
|
20 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
3 December 2003 | Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 2003 | Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 November 2003 | Accounts made up to 31 January 2003 (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 10 green finch drive, nothampton, northamptonshire, NN3 7HX (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 10 green finch drive, nothampton, northamptonshire, NN3 7HX (1 page) |
31 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
31 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
11 January 2002 | Incorporation (14 pages) |