Bingley
West Yorkshire
BD16 4HT
Director Name | Anthony Philip Raistrick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 September 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks, 4 Batley Court Baildon Bradford West Yorkshire BD17 6RA |
Director Name | Gillian Patricia Raistrick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 September 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newfield Lane Sheffield South Yorkshire S17 3DB |
Secretary Name | Alan Denis Raistrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 September 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Grove Bingley West Yorkshire BD16 4HT |
Director Name | Joanne Rayner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Kathryn Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Wathwood Road Wath Upon Dearne Rotherham South Yorkshire S63 7TP |
Registered Address | 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,047 |
Cash | £1,619 |
Current Liabilities | £1,273 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2008 | Application for striking-off (1 page) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
17 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2005 | Ad 06/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Resolutions
|