Oxford Road, Gomersal
Bradford
West Yorkshire
BD19 4HD
Secretary Name | Steven John Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Reinwood Road Huddersfield West Yorkshire HD3 4DW |
Director Name | Stephen Charlesworth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2007) |
Role | Managing Director |
Correspondence Address | 50 Town End Almondbury Huddersfield West Yorkshire HD5 8NW |
Secretary Name | Sarah Jane Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(7 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2007) |
Role | Accounts Manager |
Correspondence Address | 68 Beechwood Avenue Wibsey Bradford West Yorkshire BD6 3AF |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2011 | Return of final meeting of creditors (1 page) |
25 May 2011 | Notice of final account prior to dissolution (1 page) |
13 January 2011 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
13 January 2011 | Insolvency:secretary of state's release of liquidator (1 page) |
23 November 2010 | Court order insolvency:replacement of liquidator (9 pages) |
23 November 2010 | Appointment of a liquidator (1 page) |
23 November 2010 | Appointment of a liquidator (1 page) |
23 November 2010 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
1 August 2007 | Appointment of a liquidator (1 page) |
1 August 2007 | Appointment of a liquidator (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: unit 13 ironworks park bolling back lane bradford west yorkshire BD4 8SX (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: unit 13 ironworks park bolling back lane bradford west yorkshire BD4 8SX (1 page) |
20 June 2007 | Order of court to wind up (2 pages) |
20 June 2007 | Order of court to wind up (2 pages) |
20 March 2007 | Secretary resigned (2 pages) |
20 March 2007 | Secretary resigned (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 18/07/06; full list of members
|
17 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (12 pages) |
18 July 2005 | Incorporation (12 pages) |