7 Jill Kilner Drive
Burley
West Yorkshire
LS29 7SQ
Director Name | Patricia Lesley Tarn |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Valentine House 7 Jill Kilner Drive Burley West Yorkshire LS29 7SQ |
Secretary Name | Alan Tarn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Valentine House 7 Jill Kilner Drive Burley West Yorkshire LS29 7SQ |
Director Name | Michael Tarn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 21 Rylands Avenue Gilstead Bingley West Yorkshire BD16 3NJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 665 Bradford Road Oakenshaw Bradford BD12 7DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2012 | Final Gazette dissolved following liquidation (1 page) |
2 July 2012 | Final Gazette dissolved following liquidation (1 page) |
15 July 2010 | Completion of winding up (1 page) |
15 July 2010 | Dissolution deferment (1 page) |
15 July 2010 | Dissolution deferment (1 page) |
15 July 2010 | Completion of winding up (1 page) |
11 February 2009 | Order of court to wind up (1 page) |
11 February 2009 | Order of court to wind up (1 page) |
13 October 2008 | Appointment terminated director michael tarn (1 page) |
13 October 2008 | Appointment Terminated Director michael tarn (1 page) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
16 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
24 November 2005 | Ad 20/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 2005 | Ad 20/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Ad 12/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
12 February 2004 | Incorporation (14 pages) |
12 February 2004 | Incorporation (14 pages) |