Bingley
West Yorkshire
BD16 1NS
Director Name | Philip Drake |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Haulier |
Correspondence Address | 64 Manor Drive Cottingley Bingley Bradford West Yorkshire BD16 1PN |
Secretary Name | Philip Drake |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Haulier |
Correspondence Address | 64 Manor Drive Cottingley Bingley Bradford West Yorkshire BD16 1PN |
Director Name | Phillip Clive Hemmings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Lode Lane Solihull West Midlands B91 2HS |
Secretary Name | Mr Stephen David Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aldridge Road Streetly Sutton Coldfield West Midlands B74 3TT |
Registered Address | Nuttall And Co Marsland House Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,850 |
Cash | £24 |
Current Liabilities | £167,768 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
10 August 2002 | Dissolved (1 page) |
---|---|
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: nuttall & co ground floor mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Statement of affairs (24 pages) |
12 April 1999 | Appointment of a voluntary liquidator (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: hallas yard royd way keighley west yorkshire BD21 3LG (1 page) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 May 1995 | Return made up to 04/05/95; full list of members
|