Allerton
Bradford
West Yorkshire
BD15 9LL
Director Name | Mr Antony Robert Henderson Meier |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British,German |
Status | Closed |
Appointed | 15 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Crown Reach Grosvenor Road London SW1V 3JY |
Secretary Name | Mr Antony Robert Henderson Meier |
---|---|
Nationality | British,German |
Status | Closed |
Appointed | 15 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Crown Reach Grosvenor Road London SW1V 3JY |
Director Name | Anthony Dent Evans |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(12 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 November 2002) |
Role | Managing Director |
Correspondence Address | 15 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Europa House Barcroft Street Bury Lancashire BL9 5BT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£135,737 |
Cash | £3,460 |
Current Liabilities | £3,460 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2002 | Application for striking-off (1 page) |
15 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 February 2002 | Return made up to 03/02/02; full list of members
|
20 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 March 2001 | Return made up to 03/02/01; full list of members (8 pages) |
14 February 2000 | Return made up to 03/02/00; full list of members
|
30 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 April 1996 | Return made up to 03/02/96; full list of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Memorandum and Articles of Association (32 pages) |
31 October 1995 | Memorandum and Articles of Association (18 pages) |
31 October 1995 | Resolutions
|
16 March 1995 | Return made up to 03/02/95; full list of members (6 pages) |
8 March 1995 | New director appointed (2 pages) |