Bingley
West Yorkshire
BD16 4AZ
Director Name | Mr Paul Rowland Crooke |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(5 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Cliff Mill Fold East Morton Keighley West Yorkshire BD20 5TF |
Secretary Name | Mr Jonathan Michael Crooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2005(5 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Orchards Bingley West Yorkshire BD16 4AZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 January 2007 | Dissolved (1 page) |
---|---|
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 September 2006 | Liquidators statement of receipts and payments (6 pages) |
20 September 2005 | Statement of affairs (8 pages) |
20 September 2005 | Ad 07/09/05--------- £ si 64061@1=64061 £ ic 1/64062 (4 pages) |
19 September 2005 | £ nc 1000/64062 07/09/05 (1 page) |
19 September 2005 | Resolutions
|
19 September 2005 | Resolutions
|
16 September 2005 | Registered office changed on 16/09/05 from: premier works, 134/140 idle road bradford west yorkshire BD2 4NE (1 page) |
13 September 2005 | Declaration of solvency (3 pages) |
13 September 2005 | Appointment of a voluntary liquidator (1 page) |
13 September 2005 | Resolutions
|
29 July 2005 | New director appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2005 | New secretary appointed;new director appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
20 July 2005 | Incorporation (16 pages) |