Bradley
Huddersfield
West Yorkshire
HD2 1PZ
Director Name | Robert Simpson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 324 Bradley Road Bradley Huddersfield West Yorkshire HD2 1PZ |
Secretary Name | Linda Margaret Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 324 Bradley Road Bradley Huddersfield West Yorkshire HD2 1PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 November 2003 | Dissolved (1 page) |
---|---|
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Statement of affairs (6 pages) |
9 October 2000 | Resolutions
|
2 October 2000 | Appointment of a voluntary liquidator (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 324 bradley road bradley huddersfield west yorkshire HD2 1PZ (2 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
15 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
18 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 1997 | Resolutions
|
16 October 1996 | Incorporation (13 pages) |