Eldwick
Bingley
West Yorkshire
BD16 3VV
Director Name | Mr Mark Christopher Wild |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Timble Drive Eldwick Bingley West Yorkshire BD16 3VV |
Secretary Name | Mr Mark Christopher Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Timble Drive Eldwick Bingley West Yorkshire BD16 3VV |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £98 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Ad 11/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |