1 Bradford Road
Dewsbury
West Yorkshire
WF13 2DS
Secretary Name | Mr George Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(5 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 4 Sprinkwell Mill 1 Bradford Road Dewsbury West Yorkshire WF13 2DS |
Director Name | Samuel Evans |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Upton Lane Widnes Cheshire WA8 9AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Davies & Co 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £198 |
Current Liabilities | £40,754 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2007 | Director resigned (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 April 2006 | Return made up to 30/08/05; full list of members (3 pages) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 March 2005 | Return made up to 30/08/04; full list of members (7 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 November 2003 | Return made up to 30/08/03; full list of members (7 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 44/46 lower bridgeman st bolton BL2 1DG (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |