Baildon
Shipley
BD17 6RW
Secretary Name | John Miles Rukin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 3 Lane Head House Apperley Lane Leeds West Yorkshire LS19 7DX |
Director Name | Darren Paul Stanley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodland Grove Bradford West Yorkshire BD9 6PQ |
Secretary Name | Darren Paul Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodland Grove Bradford West Yorkshire BD9 6PQ |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2005) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | The Coach Depot Otley Road Baildon Bridge Shipley West Yorkshire BD17 7HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£26,860 |
Cash | £180 |
Current Liabilities | £36,637 |
Latest Accounts | 31 October 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
1 June 2006 | Application for striking-off (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 September 2005 | Return made up to 01/07/05; full list of members
|
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: unit 6 acorn park charlestown shipley west yorkshire BD17 7SW (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: unit 6 acorn park charlestown shipley west yourkshire BD17 7SW (1 page) |
9 March 2005 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
9 September 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
16 August 2004 | Return made up to 01/07/04; full list of members
|
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |