Bradford
West Yorkshire
BD8 0DD
Secretary Name | Philip Inman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 8 Dean Close Bradford West Yorkshire BD8 0DD |
Director Name | Simon Christopher Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 September 2002) |
Role | Marketing |
Correspondence Address | 56 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF |
Secretary Name | Simon Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 September 2002) |
Role | Marketing |
Correspondence Address | 56 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Resolutions
|
3 November 2003 | Appointment of a voluntary liquidator (1 page) |
3 November 2003 | Statement of affairs (5 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 August 2002 | New director appointed (2 pages) |
18 July 2002 | Incorporation (15 pages) |