Low Moor
Bradford
West Yorkshire
BD12 0LQ
Secretary Name | Alan Leslie Siggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 22 Carr Lane Low Moor Bradford West Yorkshire BD12 0QS |
Director Name | Mary Cleminson Baird Bosanquet |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Publishing |
Correspondence Address | 22 Carr Lane Low Moor Bradford West Yorkshire BD12 0QS |
Secretary Name | Marcelle Clementine Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994 |
Appointment Duration | 4 months, 3 weeks (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 23 Blenkinsop Court Britannia Road Morley Leeds West Yorkshire LS27 0EH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Jonathan Richard Reed |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 953 Leeds Road Dewsbury West Yorkshire WF12 7HU |
Secretary Name | Janet Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 953 Leeds Road Dewsbury West Yorkshire WF12 7HU |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £805,595 |
Gross Profit | £296,748 |
Cash | £2,867 |
Current Liabilities | £353,577 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 May 2002 | Dissolved (1 page) |
---|---|
28 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators statement of receipts and payments (10 pages) |
8 December 1999 | Appointment of a voluntary liquidator (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Statement of affairs (7 pages) |
26 November 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
24 November 1999 | Notice of completion of voluntary arrangement (3 pages) |
24 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 1999 (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: concept house st johns place brooke street cleckheaton bradford BD19 3RR (1 page) |
17 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 1999 (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 October 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 September 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
20 April 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
11 February 1998 | Secretary resigned (1 page) |
31 July 1997 | Ad 31/03/96--------- £ si 19996@1 (2 pages) |
31 July 1997 | Return made up to 25/04/97; full list of members; amend (8 pages) |
31 July 1997 | Nc inc already adjusted 18/06/96 (1 page) |
6 July 1997 | Return made up to 25/04/97; no change of members (4 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 5G peel mills business centre commercial street morley leeds LS27 8AG (1 page) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
7 July 1996 | Nc inc already adjusted 18/06/96 (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | Return made up to 25/04/96; full list of members (6 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Auditor's resignation (2 pages) |
17 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 2B peel house commercial street morley leeds west yorkshire LS27 8AG (1 page) |