Clifton
Brighouse
West Yorkshire
HD6 1XA
Director Name | Alan Senior |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Meadow Court Sandy Lane Bradford West Yorkshire BD15 9JZ |
Secretary Name | Alan Senior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Meadow Court Sandy Lane Bradford West Yorkshire BD15 9JZ |
Director Name | Mr Martin Anthony Prescott |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 October 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Penn Grove Liversedge West Yorkshire WF15 8DD |
Director Name | Nigel Hattersley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2006) |
Role | Engineer |
Correspondence Address | 3 Occupation Lane Illingworth Halifax West Yorkshire HX2 9RH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(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 | 13 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 17 Meadow Court Sandy Lane Bradford West Yorkshire BD15 9JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Sandy Lane |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £21,637 |
Gross Profit | £12,568 |
Net Worth | -£11,745 |
Cash | £1,210 |
Current Liabilities | £13,930 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Anthony Francis Giraud on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Alan Senior on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Alan Senior on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Anthony Francis Giraud on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Martin Prescott on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Martin Prescott on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
5 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
5 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
25 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
13 December 2006 | Director resigned (2 pages) |
13 December 2006 | Director resigned (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Incorporation (16 pages) |
13 January 2005 | Incorporation (16 pages) |