220 Bridge Road Horbury
Wakefield
West Yorkshire
WF4 5PP
Secretary Name | Mrs Freya Dorothy Bletsoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Cottage 220 Bridge Road Horbury Wakefield West Yorkshire WF4 5PP |
Director Name | Mr Gerald Maurice Krasner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(3 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Terrace Jesmond Newcastle Upon Tyne NE2 4PQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,906 |
Cash | £47 |
Current Liabilities | £6,514 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 August 2008 | Return made up to 28/07/08; no change of members (7 pages) |
21 August 2008 | Return made up to 28/07/08; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
24 August 2007 | Return made up to 28/07/07; full list of members
|
13 November 2006 | Return made up to 28/07/06; full list of members (6 pages) |
13 November 2006 | Return made up to 28/07/06; full list of members (6 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
8 September 2006 | Accounts made up to 31 July 2006 (1 page) |
8 September 2006 | Accounts made up to 31 July 2006 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: wayside cottage 220 bridge road horbury bridge wakefield west yorkshire WF4 5PP (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: wayside cottage 220 bridge road horbury bridge wakefield west yorkshire WF4 5PP (1 page) |
8 June 2006 | Accounts made up to 31 July 2005 (1 page) |
8 June 2006 | Accounts made up to 31 July 2005 (1 page) |
10 November 2005 | Return made up to 28/07/05; full list of members (6 pages) |
10 November 2005 | Return made up to 28/07/05; full list of members (6 pages) |
18 May 2005 | Accounts made up to 31 July 2004 (1 page) |
18 May 2005 | Accounts made up to 31 July 2004 (1 page) |
31 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (16 pages) |