Cottingley
Bingley
West Yorkshire
BD16 1TH
Director Name | Madelaine Francis Brett |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 22 September 2009) |
Role | Administration |
Correspondence Address | 58a Branksome Drive Shipley West Yorkshire BD18 4BE |
Director Name | James Matthew Lee Brett |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rutland House Mornington Road Bradford West Yorkshire BD16 4JX |
Secretary Name | Gray O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lynwood Avenue Windhill Bradford West Yorkshire BD18 1HE |
Director Name | Christopher Peter Brett |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2007) |
Role | Motor Trade |
Correspondence Address | 58a Branksome Drive Nab Wood Bradford West Yorkshire BD18 4BE |
Secretary Name | Dennis Anthony Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2007) |
Role | Motor Trade |
Correspondence Address | 348 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4JR |
Registered Address | Steadman House Otley Road Shipley BD17 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £41,677 |
Cash | £22,193 |
Current Liabilities | £30,282 |
Latest Accounts | 31 July 2007 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
7 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
17 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 15/07/07; no change of members (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 15/07/06; full list of members
|
8 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
3 June 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: steadman house otley road, aildon bradford west yorkshire BD17 7EX (1 page) |
22 November 2003 | Director resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |