Pollard Avenue Eldwick
Bingley
West Yorkshire
BD16 3DD
Director Name | Mark Fielding |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 February 2011) |
Role | Company Director |
Correspondence Address | 97 Bagley Lane Rodley Leeds West Yorkshire LS13 1JA |
Secretary Name | Gary Wyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 February 2011) |
Role | Company Director |
Correspondence Address | 79 Perry Street Northampton Northamptonshire NN1 4HL |
Director Name | Mr David Christopher Allen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield Pollard Avenue Bingley West Yorkshire BD16 3DD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mr Daniel Robin Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Acre Scapegoat Hill Huddersfield West Yorkshire HD7 4PT |
Director Name | Mrs Marnie Jane Millard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2007) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Holme View 1 Royal Acre Scapegoat Hill Huddersfield West Yorkshire HD7 4PT |
Secretary Name | Mrs Marnie Jane Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2007) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Holme View 1 Royal Acre Scapegoat Hill Huddersfield West Yorkshire HD7 4PT |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 2 June 2010 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds west yorkshire LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds west yorkshire LS1 2SP (1 page) |
3 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
3 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
23 January 2009 | Administrator's progress report to 4 December 2008 (11 pages) |
23 January 2009 | Administrator's progress report to 4 December 2008 (11 pages) |
23 January 2009 | Administrator's progress report to 4 December 2008 (11 pages) |
10 December 2008 | Notice of extension of period of Administration (1 page) |
10 December 2008 | Notice of extension of period of Administration (1 page) |
3 July 2008 | Administrator's progress report to 4 December 2008 (10 pages) |
3 July 2008 | Administrator's progress report to 4 December 2008 (10 pages) |
3 July 2008 | Administrator's progress report to 4 December 2008 (10 pages) |
7 February 2008 | Statement of administrator's proposal (24 pages) |
7 February 2008 | Statement of administrator's proposal (24 pages) |
9 January 2008 | Statement of affairs (7 pages) |
9 January 2008 | Statement of affairs (7 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: g mill dean clough mills halifax west yorkshire HX3 5AX (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: g mill dean clough mills halifax west yorkshire HX3 5AX (1 page) |
19 December 2007 | Appointment of an administrator (1 page) |
19 December 2007 | Appointment of an administrator (1 page) |
9 August 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
9 August 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | Return made up to 21/02/07; full list of members (7 pages) |
7 June 2007 | Return made up to 21/02/07; full list of members (7 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Ad 31/05/06--------- £ si 30@1=30 £ ic 60/90 (2 pages) |
21 December 2006 | Ad 31/05/06--------- £ si 30@1=30 £ ic 60/90 (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Ad 31/05/06--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
24 July 2006 | Ad 31/05/06--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
26 June 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
26 June 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (13 pages) |
21 February 2006 | Incorporation (13 pages) |