Birkenshaw
Bradford
West Yorkshire
BD11 2BT
Secretary Name | Richard Paul Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Moorville Drive Birkenshaw Bradford West Yorkshire BD11 2BT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 35 Batley Enterprise Centre 513 Bradford Road Batley Westyorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 June 2002 | Incorporation (18 pages) |