High Eldwick
West Yorkshire
BD16 3BE
Secretary Name | Cleere Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 31 October 2009) |
Correspondence Address | 3 Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Stephen Christopher Halliday |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Otley Road High Eldwick Bradford West Yorkshire BD16 3BE |
Director Name | Melanie Lorraine Nash |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft High Eldwick West Yorkshire BD16 3BE |
Secretary Name | Melanie Lorraine Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft High Eldwick West Yorkshire BD16 3BE |
Director Name | Mr David Paul Birch |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenock Place Armley Leeds LS12 3JP |
Director Name | Mr Stephen Christopher Halliday |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Otley Road High Eldwick Bradford West Yorkshire BD16 3BE |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Bws Business Solution Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £12,977 |
Current Liabilities | £58,809 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Statement of affairs with form 4.19 (6 pages) |
24 June 2008 | Appointment of a voluntary liquidator (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 3 limewood way limewood business park leeds west yorkshire LS14 1AB (1 page) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
27 July 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: unit 6 west leeds industrial estate stanningley leeds west yorkshire LS13 4EN (1 page) |
3 April 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Return made up to 29/07/06; full list of members
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: the croft otley road high eldwick bradford west yorkshire BD16 3BE (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
29 July 2005 | Incorporation (11 pages) |