Burnley
Lancashire
BB12 6PP
Director Name | Wayne Martin Priestley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Property Developer |
Correspondence Address | Black Moor Barn Black Moor Road Oxenhope Yorkshire BD22 9SR |
Director Name | Carolyn Elizabeth Wilkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Clerk |
Correspondence Address | Black Moor Barn Black Moor Road Oxenhope Yorkshire BD22 9SR |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Carolyn Elizabeth Wilkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 October 2002) |
Role | Clerk |
Correspondence Address | Black Moor Barn Black Moor Road Oxenhope Yorkshire BD22 9SR |
Registered Address | Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 July 2006 | Dissolved (1 page) |
---|---|
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2006 | S/S cert release of liquidator (1 page) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Appointment of a voluntary liquidator (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Statement of affairs (6 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 43 main street cross hills keighley yorkshire BD20 8TT (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
1 May 2003 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (21 pages) |