3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Harlech Fold Lodge Moor Sheffield South Yorkshire S10 4NS |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | David Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 25 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Application to strike the company off the register (3 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
19 March 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
2 October 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
26 September 2007 | Return made up to 25/08/07; full list of members (7 pages) |
26 September 2007 | Return made up to 25/08/07; full list of members (7 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house, temple crescent cad beeston leeds west yorkshire LS11 8BQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house, temple crescent cad beeston leeds west yorkshire LS11 8BQ (1 page) |
11 October 2006 | Return made up to 25/08/06; full list of members (7 pages) |
11 October 2006 | Return made up to 25/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
27 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
21 October 2004 | Company name changed bank high LIMITED\certificate issued on 21/10/04 (2 pages) |
21 October 2004 | Company name changed bank high LIMITED\certificate issued on 21/10/04 (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Incorporation (16 pages) |
25 August 2004 | Incorporation (16 pages) |