Hallowes Park Road, Cullingworth
Bradford
BD13 5AS
Director Name | Graham Peters |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Importer |
Correspondence Address | 1a The Nook Hallowes Park Road, Cullingworth Bradford BD13 5AS |
Secretary Name | Angela Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Importer |
Correspondence Address | 1a The Nook Hallowes Park Road, Cullingworth Bradford BD13 5AS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£44,387 |
Cash | £170 |
Current Liabilities | £220,990 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2009 | Liquidators statement of receipts and payments to 3 August 2009 (5 pages) |
14 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2009 | Liquidators statement of receipts and payments to 3 March 2009 (5 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 3 September 2008 (5 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Appointment of a voluntary liquidator (1 page) |
13 September 2007 | Statement of affairs (5 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 1A the nook hallowes park road, cullingworth bradford BD13 5AS (1 page) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 July 2004 | Return made up to 09/06/04; full list of members (5 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Location of register of members (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 16 saint john street london EC1M 4NT (1 page) |
9 June 2003 | Incorporation (14 pages) |