Bradford
West Yorkshire
BD9 4DZ
Director Name | Sam Susan Roger |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 July 2006) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Lowry Place Rosyth Fife KY11 2PR Scotland |
Secretary Name | Helen Ruth Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heritage Court Meltham Holmfirth West Yorkshire HD9 5QE |
Director Name | Vivian Stanley Woodell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1994) |
Role | Business Consultant |
Correspondence Address | 16 Ditton Walk Cambridge CB5 8QE |
Director Name | Mrs Susan Walsh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 1993) |
Role | Co-Operative Development Worker |
Correspondence Address | 82 Clyfton Close Broxbourne Hertfordshire EN10 6NY |
Director Name | Ms Susan Nicola Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 1992) |
Role | Catering |
Correspondence Address | Lower Highfield Lodge Highfield Lane Highfield Southampton Hampshire SO17 1WF |
Director Name | Mr Martin Thomas Meteyard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1994) |
Role | Co-Operative Worker |
Country of Residence | Scotland |
Correspondence Address | 12 Leyden Park Bonnyrigg Midlothian EH19 2DE Scotland |
Director Name | Joan Ann Geany |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1994) |
Role | Senior Development Worker |
Correspondence Address | Crossfell House Langley Park Durham DH7 9YF |
Secretary Name | Mr Neil Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 3 Moss Green Lane Brayton Selby North Yorkshire YO8 9EN |
Director Name | Grace Mabel Crookall Greening |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 1994) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 14 Shakespeare Road Bedford Bedfordshire MK40 2EA |
Director Name | Mrs Margaret Ann Lucas Brown |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Teacher |
Correspondence Address | 19 The Avenue Dallington Northampton Northamptonshire NN5 7AJ |
Director Name | Simon Barney Blackley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1994) |
Role | Self Employed Consultant |
Correspondence Address | Hazelwood Appleton Le Moors York North Yorkshire YO62 6TF |
Director Name | Ms Susan Nicola Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 1995) |
Role | Caterer |
Correspondence Address | 20 Ash Tree Road Bitterne Park Southampton Hampshire SO18 1LX |
Secretary Name | Elisabeth Janet Sinclair Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 1997) |
Role | Secretary |
Correspondence Address | 94 Lennox Road Todmorden Lancashire OL14 8QD |
Director Name | Alun Gregory Severn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1995) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chestnut Road Oldbury West Midlands B68 0AX |
Director Name | Jennifer Ann Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1996) |
Role | Co-Operative Consultant |
Correspondence Address | 58 Old Orchard Harlow Essex CM18 6YQ |
Director Name | Mr Andrew Hibbert |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 1995) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 53 Cavendish Avenue Cambridge Cambridgeshire CB1 7UR |
Director Name | Ms Katharine Louise Price |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1996) |
Role | Caterer |
Correspondence Address | Top Flat 21 Vaughan Road London SE5 9NZ |
Director Name | Mr Vivian Stanley Woodell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 1997) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 32 West End Chipping Norton Oxfordshire OX7 5EX |
Director Name | Angus McLeod Hill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 13 Holmfirth Road New Mill Huddersfield West Yorkshire HD7 7JY |
Director Name | Dr Guy Michael Turnbull |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 1999) |
Role | Consultant |
Correspondence Address | 7d Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Rima Salahie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 14 August 1997) |
Role | Marketing & Director |
Correspondence Address | 33 Broomfield Ferdinand Street Camden London NW1 8ED |
Director Name | Jennifer Ann Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 1998) |
Role | Co Operative Consultant |
Correspondence Address | 58 Old Orchard Harlow Essex CM18 6YQ |
Director Name | Miss Jennifer Ann Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 1998) |
Role | Co Operative Consultant |
Country of Residence | England |
Correspondence Address | 58 Old Orchard Harlow Essex CM18 6YQ |
Director Name | Timothy Blanc |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 1998) |
Role | Finance & Information |
Correspondence Address | 29 Gwillian Street Windmill Hill Bristol BS5 6HB |
Secretary Name | Helen Ruth Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 9 Manor Farm Close Carlton Goole North Humberside DN14 9QS |
Director Name | Malcolm Corbett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 58 Harvard Road Hither Green London SE13 6SF |
Director Name | Linda Parker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2005) |
Role | Finance Worker |
Correspondence Address | 10 St Vincent Street Sunderland Tyne & Wear SR2 8EU |
Director Name | Alison Julie Page |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2000) |
Role | Development Worker |
Correspondence Address | 57 Heaton Street Prestwich Manchester Greater Manchester M25 1HS |
Secretary Name | Stephanie Willington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2000) |
Role | Legal Adviser |
Correspondence Address | 12 Bracken Edge Leeds LS8 4EE |
Registered Address | Holyoake House Hanover Street Manchester Lancashire M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,475 |
Cash | £1,475 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 June 2005 | Director resigned (1 page) |
6 May 2005 | Annual return made up to 30/03/05 (2 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 April 2004 | Annual return made up to 30/03/04 (4 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 April 2003 | Annual return made up to 31/03/03
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 May 2002 | Annual return made up to 31/03/02 (4 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 74 kirkgate leeds west yorkshire LS2 7DJ (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 April 2001 | Annual return made up to 31/03/01 (4 pages) |
12 March 2001 | Director's particulars changed (1 page) |
18 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 October 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Memorandum and Articles of Association (11 pages) |
7 April 2000 | Annual return made up to 31/03/00 (4 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: icom vassalli house 20 central rd leeds LS1 6DE (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
6 April 1999 | Annual return made up to 31/03/99
|
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (3 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
27 April 1998 | Annual return made up to 31/03/98
|
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | New director appointed (3 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
14 April 1997 | Annual return made up to 31/03/97 (7 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary's particulars changed (1 page) |
24 December 1996 | Resolutions
|
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Memorandum and Articles of Association (7 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
1 May 1996 | Annual return made up to 31/03/96 (4 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | Memorandum and Articles of Association (20 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 April 1995 | Annual return made up to 31/03/95
|