Wyke
Bradford
West Yorkshire
BD12 9DR
Secretary Name | Mr Patrick Rowan Forde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(2 days after company formation) |
Appointment Duration | 2 years (closed 26 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Berkeley Drive Hedon Kingston Upon Hull East Yorkshire HU12 8PG |
Director Name | Timothy Ashton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 May 2009) |
Role | Finance Controller |
Correspondence Address | 12 Moor Top Road Low Moor Bradford West Yorkshire BD12 0EX |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | David James Neil |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(2 days after company formation) |
Appointment Duration | 2 weeks (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | 6 Foster Clough Heights Road Hebden Bridge West Yorkshire HX7 5QZ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Armstrong Watson 47 St Paul's Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2008 | Statement of affairs with form 4.19 (7 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment of a voluntary liquidator (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 13 holroyd business centre carbottom road bradford west yorkshire BD5 9AG (1 page) |
11 August 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
7 June 2007 | Particulars of mortgage/charge (7 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
24 May 2007 | Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2007 | Incorporation (14 pages) |