Cleckheaton
West Yorkshire
BD19 6AP
Secretary Name | Ms Julie Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2a Reid Park Avenue Horbury Wakefield West Yorkshire WF4 5PA |
Director Name | Steven Akers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ninelands View Garforth Leeds Yorkshire LS25 1NU |
Director Name | Mr Robert James Henry Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Cherry Tree Crescent Farsley Leeds West Yorkshire LS28 5SR |
Secretary Name | Steven Akers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ninelands View Garforth Leeds Yorkshire LS25 1NU |
Secretary Name | Mr Robert James Henry Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Cherry Tree Crescent Farsley Leeds West Yorkshire LS28 5SR |
Registered Address | St Jame's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £13,848 |
Net Worth | -£68,013 |
Cash | £6 |
Current Liabilities | £135,747 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 June 2006 | Dissolved (1 page) |
---|---|
29 March 2006 | Return of final meeting of creditors (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 7 long meadowgate garforth leeds west yorkshire LS25 2BX (1 page) |
14 January 2005 | Appointment of a liquidator (1 page) |
17 September 2004 | Order of court to wind up (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 December 2003 | Secretary resigned;director resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
30 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 8A lidgett lane garforth leeds LS25 1EQ (1 page) |