The Marsh
Pudsey
West Yorkshire
LS28 7NW
Director Name | Ian Thomas William Nicholson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 182 Apperley Road Apperley Bridge West Yorkshire BD10 9TP |
Secretary Name | Ian Thomas William Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 182 Apperley Road Apperley Bridge West Yorkshire BD10 9TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 542 Leeds Road Thackley Bradford West Yorkshire BD10 8JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,808 |
Cash | £56,792 |
Current Liabilities | £51,984 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2005 | Application for striking-off (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 November 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 392 kings road wrose bradford west yorkshire BD2 1NH (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: bridge end house, baildon bradford west yorkshire BD17 6DS (1 page) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2002 | Incorporation (16 pages) |