Mirfield
West Yorkshire
WF14 9TQ
Secretary Name | Doreen Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1994(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Richmond Lea Mirfield West Yorkshire WF14 9TQ |
Director Name | Doreen Abbott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 1997) |
Role | Office Manager |
Correspondence Address | 7 Richmond Lea Mirfield West Yorkshire WF14 9TQ |
Director Name | John Alexander Abbott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1994) |
Role | Communications Specialist |
Correspondence Address | 7 Richmond Lea Mirfield West Yorkshire WF14 9TQ |
Director Name | Tracey Anne Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Sales Manager |
Correspondence Address | 5 Milton Court Wakefield West Yorkshire WF3 4PJ |
Secretary Name | John Alexander Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 7 Richmond Lea Mirfield West Yorkshire WF14 9TQ |
Registered Address | Mansfield Chambers 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 July 1999 | Dissolved (1 page) |
---|---|
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Appointment of a voluntary liquidator (2 pages) |
7 January 1998 | Statement of affairs (6 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: cliffe end business park dale st longwood huddersfield HD3 4TG (1 page) |
19 November 1997 | Company name changed band 3 systems LIMITED\certificate issued on 20/11/97 (3 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: unit 2 crosslane business park colbeck row bradford road, birstall west yorkshire. WF17 9NR (1 page) |
23 September 1997 | Return made up to 31/08/97; no change of members
|
19 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
21 August 1996 | Director resigned (1 page) |
17 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |