Wyke
Bradford
West Yorkshire
BD12 8DG
Secretary Name | Miss Lindsey Mary Smith |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 July 2003(3 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 October 2008) |
Role | Company Director |
Correspondence Address | Grange Cottage Kildwick Grange Kildwick Skipton West Yorkshire BD20 9AD |
Director Name | Stephen Templeton |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 October 2008) |
Role | Business Manager |
Correspondence Address | 233 Whitechapel Road Scholes Cleckheaton Yorkshire BD19 6HN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rushtons Accountants Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £456 |
Cash | £2,799 |
Current Liabilities | £184,226 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 17 June 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (6 pages) |
11 June 2007 | Liquidators statement of receipts and payments (8 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: new works road low moor bradford west yorkshire BD12 0QP (1 page) |
6 June 2006 | Appointment of a voluntary liquidator (1 page) |
6 June 2006 | Statement of affairs (8 pages) |
6 June 2006 | Resolutions
|
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members
|
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |