Bielby
Yorkshire
YO42 4JW
Director Name | Mr John Christopher Whelan |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 April 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Secretary Name | Frederick Billany |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | Roseville Main Street Bielby Yorkshire YO42 4JW |
Director Name | Geoffrey David Bucknall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 65 Elsicker Lane Warmfield Wakefield West Yorkshire WF1 5TW |
Director Name | Mark Hoffman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Teale Drive Chapel Allerton Leeds LS7 4SW |
Secretary Name | Mark Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Teale Drive Chapel Allerton Leeds LS7 4SW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Application for striking-off (1 page) |
22 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Ad 11/03/04--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
6 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
1 October 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (9 pages) |
28 May 2002 | Director resigned (1 page) |
28 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
12 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Ad 29/11/01--------- £ si 94@1=94 £ ic 1/95 (3 pages) |
7 December 2001 | Director resigned (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (2 pages) |
29 November 2001 | Incorporation (11 pages) |