Ashton Walk
Bradford
West Yorkshire
BD10 8RN
Secretary Name | Patricia Piercy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(3 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 December 2009) |
Role | Financial Controller |
Correspondence Address | 70 Leeds Road Birstall Batley WF17 0DU |
Director Name | Victor Russell Haywood |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 4 Shell Lane Calverley Leeds LS28 5NR |
Secretary Name | David Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eye Dale Court Ashton Walk Bradford West Yorkshire BD10 8RN |
Secretary Name | Ann Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2005) |
Role | Administrator |
Correspondence Address | 1 Carr Hill Road Calverley West Yorkshire LS28 5PZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Manningham Mills Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2009 | Application for striking-off (1 page) |
23 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 23/01/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
27 February 2006 | Return made up to 23/01/06; full list of members
|
15 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: listers mills manningham beamsley road bradford west yorkshire BD9 4SH (1 page) |
25 June 2005 | Particulars of mortgage/charge (6 pages) |
22 February 2005 | Return made up to 23/01/05; full list of members
|
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: holly park house woodhall road, calverley yorkshire LS28 5QS (1 page) |
29 August 2003 | Director resigned (1 page) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members
|
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: unit 7 county works dockfield road shipley west yorkshire BD17 7AR (1 page) |
24 June 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 February 2002 | Company name changed cawthco 101 LIMITED\certificate issued on 26/02/02 (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 12 york place leeds LS1 2DS (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Incorporation (16 pages) |