Scholes
West Yorkshire
BD19 6HW
Secretary Name | Linda Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Foldings Road Scholes Cleckheaton West Yorkshire BD19 6DF |
Director Name | Andrew Marcus Sierant |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Barn Upper Giles Hill Farm South Lane Shelf Halifax West Yorkshire HX3 7TW |
Secretary Name | Susan Brook |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 207 Whitechapel Road Scholes West Yorkshire BD19 6HW |
Secretary Name | Nichola Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(8 months after company formation) |
Appointment Duration | 11 months (resigned 16 February 2004) |
Role | Office Manager |
Correspondence Address | 76 Moor Lane Gomersall BD19 4LF |
Director Name | Gerry Brook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 207 Whitechapel Road Scholes Yorkshire BD19 6HW |
Secretary Name | Susan Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 207 Whitechapel Road Scholes West Yorkshire BD19 6HW |
Secretary Name | Dawn Elizabeth Wolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 69 Scarr Bottom Road Halifax West Yorkshire HX2 7DU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£12,063 |
Current Liabilities | £70,039 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 July 2006 | Dissolved (1 page) |
---|---|
25 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Statement of affairs (13 pages) |
5 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: st michaels mews 18 st michaels road leeds LS6 3AW (1 page) |
3 March 2005 | Secretary resigned (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
16 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
22 October 2003 | Return made up to 22/07/03; full list of members
|
13 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: provincial house 26 albion street leeds west yorkshire LS1 6HX (1 page) |
26 March 2003 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (20 pages) |