Drighlington
Bradford
West Yorkshire
BD11 1HX
Director Name | Lynn Eyre |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Woodlands Avenue Hemsworth West Yorkshire WF9 5LT |
Director Name | Mr Alan Moher |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Clothing Merchant |
Country of Residence | England |
Correspondence Address | 48 Singleton Road Salford Lancashire M7 4LN |
Secretary Name | Lynn Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Woodlands Avenue Hemsworth West Yorkshire WF9 5LT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £200,768 |
Current Liabilities | £460,343 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2007 | Dissolved (1 page) |
---|---|
5 September 2007 | Notice of move from Administration to Dissolution (13 pages) |
1 April 2007 | Administrator's progress report (13 pages) |
3 November 2006 | Statement of administrator's proposal (32 pages) |
23 October 2006 | Statement of affairs (9 pages) |
23 October 2006 | Statement of affairs (9 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: feingold & co no 5 153 great ducie street manchester M3 1FB (1 page) |
14 September 2006 | Appointment of an administrator (1 page) |
18 May 2006 | Return made up to 27/04/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Memorandum and Articles of Association (12 pages) |
22 July 2005 | Return made up to 27/04/04; full list of members; amend (8 pages) |
19 July 2005 | Return made up to 27/04/03; full list of members; amend (8 pages) |
26 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 July 2004 | Memorandum and Articles of Association (12 pages) |
13 July 2004 | Resolutions
|
29 April 2004 | Return made up to 27/04/04; full list of members
|
17 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
1 March 2003 | Return made up to 27/04/02; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 October 2002 | Nc inc already adjusted 30/04/02 (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Particulars of contract relating to shares (4 pages) |
16 October 2002 | Ad 30/04/02--------- £ si 69700@1=69700 £ ic 10300/80000 (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: unit 5K ackworth business park purston lane, ackworth pontefract west yorkshire WF7 7EH (1 page) |
27 September 2001 | Return made up to 27/04/01; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 May 2001 | Return made up to 19/04/01; full list of members
|
27 April 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: NO5 153 great ducie street manchester lancashire M3 1FB (1 page) |
20 September 2000 | Ad 23/05/00--------- £ si 10299@1=10299 £ ic 1/10300 (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 4 berking avenue leeds LS9 9LF (1 page) |
5 June 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |