Birkenshaw
Bradford
West Yorkshire
BD11 2ET
Director Name | Richard James Loftus |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 21 Chapel Garth Holme On Spalding Moor York East Yorkshire YO43 4EG |
Secretary Name | Glyn Robert Bastow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Ghyllroyd Drive Birkenshaw Bradford West Yorkshire BD11 2ET |
Director Name | Marc Charles Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Enclave Daw Lane Horbury West Yorkshire WF4 5DR |
Director Name | Glyn Robert Bastow |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 June 2006) |
Role | Administrator |
Correspondence Address | 35 Ghyllroyd Drive Bradford West Yorkshire BD11 2ET |
Secretary Name | Paul Anthony Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | 17 Bransby Court Farsley Pudsey West Yorkshire LS28 5UP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(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 | 08 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Return made up to 08/03/06; full list of members (6 pages) |
16 January 2006 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
10 June 2005 | Return made up to 08/03/05; full list of members
|
10 June 2005 | Secretary's particulars changed (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 162 lower briggate leeds west yorkshire LS1 6LN (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2004 | New secretary appointed;new director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Director resigned (1 page) |