Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director Name | Mr Christopher Robson Mackenzie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 21 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 East Park Road Harrogate North Yorkshire HG1 5QS |
Director Name | Iain Charles Rowson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dawson Court Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2FR |
Secretary Name | Iain Charles Rowson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dawson Court Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2FR |
Director Name | William James Kaye Smart |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cherry Grove Meanwood Leeds LS6 2WA |
Secretary Name | Robert Barrie Dennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cherry Grove Meanwood Leeds West Yorkshire LS6 2WA |
Secretary Name | William James Kaye Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 9 Cherry Grove Meanwood Leeds LS6 2WA |
Director Name | Mr Ross Peter David Moran |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 August 2003) |
Role | IT Manager |
Correspondence Address | 49 Brownberrie Lane Hordforth Leeds SL18 5HF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Walter Dawson & Son Springwood House Low Lane Horsforth Leeds West Yorkshire LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £77 |
Cash | £127 |
Current Liabilities | £9,750 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2007 | Application for striking-off (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 February 2006 | Return made up to 05/02/06; full list of members
|
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
22 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Return made up to 05/02/04; full list of members (9 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 05/02/03; full list of members
|
6 March 2003 | Ad 14/08/02--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 05/02/02--------- £ si 398@1=398 £ ic 602/1000 (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director's particulars changed (1 page) |
29 January 2003 | New director appointed (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |