Gilstead
Bingley
BD16 4RA
Secretary Name | Stephen Richard Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2003(same day as company formation) |
Role | Fireman |
Correspondence Address | 82 Moorside Cleckheaton BD19 6JX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 | -£24,851 |
Cash | £6,456 |
Current Liabilities | £85,698 |
Latest Accounts | 31 August 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 February 2008 | Dissolved (1 page) |
---|---|
6 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Appointment of a voluntary liquidator (1 page) |
8 August 2006 | Statement of affairs (8 pages) |
8 August 2006 | Resolutions
|
24 July 2006 | Registered office changed on 24/07/06 from: suite 25 6-8 york place leeds LS1 2DS (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 May 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
22 July 2004 | Return made up to 06/07/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page) |
24 August 2003 | Resolutions
|
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |