Thornton
Bradford
BD13 3QY
Secretary Name | Margery Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 November 2008) |
Role | Costing Clerk |
Correspondence Address | 581 Huddersfield Road Bradford BD12 8HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 33 George Street Wakefield WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£144,575 |
Cash | £6,168 |
Current Liabilities | £362,477 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
8 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
14 June 2007 | Statement of affairs (7 pages) |
14 June 2007 | Appointment of a voluntary liquidator (1 page) |
14 June 2007 | Resolutions
|
31 May 2007 | Registered office changed on 31/05/07 from: 1 park lane park view clayton bradford west yorkshire BD14 6AR (1 page) |
30 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
5 April 2004 | Return made up to 24/02/04; full list of members
|
15 January 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 1 park lane, park view clayton bradford BD14 6AR (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |