Heights Lane, Eldwick
Bingley
West Yorkshire
BD16 3AH
Director Name | Mr John McSherry |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 18 September 2003) |
Role | Soft Furnishings Manufacturer |
Correspondence Address | 39 Northcliffe Drive Thornton Bradford West Yorkshire BD13 3EA |
Secretary Name | Barbara Jean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 280 Thornton Road Thornton Bradford BD13 3AB |
Secretary Name | Laurence Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 280 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Secretary Name | Alexander Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 February 2005) |
Role | Company Director |
Correspondence Address | Middle Heights Cottage Heights Lane, Eldwick Bingley West Yorkshire BD16 3AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(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 | 25 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,982 |
Cash | £15,630 |
Current Liabilities | £208,209 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Restoration by order of the court (2 pages) |
1 April 2009 | Restoration by order of the court (2 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
14 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2007 | O/C - replacement of liquidator (9 pages) |
30 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2007 | O/C - replacement of liquidator (9 pages) |
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
21 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2006 | Statement of affairs (5 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Appointment of a voluntary liquidator (1 page) |
7 August 2006 | Appointment of a voluntary liquidator (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | Statement of affairs (5 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: george house 48 george street manchester M1 4HF (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: george house 48 george street manchester M1 4HF (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
24 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
2 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
12 February 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
12 February 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Incorporation (16 pages) |