Baildon
Shipley
West Yorkshire
BD17 6NH
Director Name | Edward Ian Tordoff |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Street Lane East Morton BD20 5SE |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fenix Underwood Drive Rawdon Leeds Yorks LS19 6LA |
Director Name | John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton Lodge Carlton Lane East Carlton West Yorkshire LS19 7BG |
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 Farrar Lane Adel Leeds West Yorkshire LS16 6BH |
Secretary Name | Mr Nigel Martin Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 Farrar Lane Adel Leeds West Yorkshire LS16 6BH |
Secretary Name | Brian Michael Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.jct600.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Tordoff House, Apperley Lane Bradford Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2009 | Application to strike the company off the register (3 pages) |
7 December 2009 | Application to strike the company off the register (3 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 May 2008 | Accounts made up to 28 February 2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
29 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Accounts made up to 28 February 2007 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 158 sticker lane bradford BD4 8QG (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 158 sticker lane bradford BD4 8QG (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of register of members (1 page) |
13 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 September 2006 | Accounts made up to 28 February 2006 (1 page) |
10 March 2006 | Return made up to 03/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 03/02/06; full list of members (8 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 22 melton street london NW1 2BW (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 22 melton street london NW1 2BW (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
3 February 2005 | Incorporation (14 pages) |
3 February 2005 | Incorporation (14 pages) |