Low Moor
Bradford
West Yorkshire
BD12 0JT
Director Name | James Edward Pitman |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Cleaning |
Country of Residence | England |
Correspondence Address | 29 Woodrow Drive Bradford West Yorkshire BD12 0JT |
Director Name | Terence Vaughan Pitman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Cleaning |
Correspondence Address | 29 Woodrow Drive Low Moor Bradford West Yorkshire BD12 0JT |
Secretary Name | James Edward Pitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Cleaning |
Country of Residence | England |
Correspondence Address | 29 Woodrow Drive Bradford West Yorkshire BD12 0JT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | AACS (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2006) |
Correspondence Address | York House 5 Haywra Street Harrogate North Yorkshire HG1 5BJ |
Registered Address | York House 5 Haywra Street Harrogate North Yorkshire HG1 5BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | Secretary resigned (1 page) |
13 July 2005 | Particulars of mortgage/charge (7 pages) |
11 April 2005 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Incorporation (8 pages) |