Bradford
West Yorkshire
BD13 2JA
Director Name | Alan Keighley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 February 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Moat Hill Farm Drive Birstall Batley West Yorkshire WF17 0HR |
Secretary Name | Alan Keighley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 February 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Moat Hill Farm Drive Birstall Batley West Yorkshire WF17 0HR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
5 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2010 | Final Gazette dissolved following liquidation (1 page) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
12 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
12 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
25 March 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
25 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Statement of affairs (6 pages) |
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Statement of affairs (6 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Resolutions
|
22 August 2006 | Strike-off action suspended (1 page) |
22 August 2006 | Strike-off action suspended (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: unit 12 healey mills healey lane batley west yorkshire WF17 7SH (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: unit 12 healey mills healey lane batley west yorkshire WF17 7SH (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Particulars of mortgage/charge (5 pages) |
10 May 2005 | Particulars of mortgage/charge (5 pages) |
31 March 2005 | Return made up to 13/02/05; full list of members
|
31 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
9 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
9 December 2004 | Accounts made up to 29 February 2004 (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 50 moat hill farm drive birstal west yorkshire WF17 0MR (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 50 moat hill farm drive birstal west yorkshire WF17 0MR (1 page) |
17 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 13/02/04; full list of members
|
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (1 page) |
14 April 2003 | New secretary appointed;new director appointed (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: p j lorriman & co LIMITED 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: p j lorriman & co LIMITED 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (6 pages) |
13 February 2003 | Incorporation (6 pages) |