Bradford
West Yorkshire
BD6 3EJ
Secretary Name | Hugh MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 October 2009) |
Role | Area Sales Manager |
Correspondence Address | 40 Coppice Way Harrogate North Yorkshire HG1 2DQ |
Director Name | Mr James Anthony Gallagher |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fretson Green Sheffield South Yorkshire S2 1JY |
Secretary Name | Lindsay Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Office |
Correspondence Address | 174 Beacon Road Bradford West Yorkshire BD6 3EJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2009 | Liquidators statement of receipts and payments to 20 September 2007 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 20 March 2008 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
28 August 2009 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
29 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Statement of affairs (17 pages) |
7 April 2005 | Appointment of a voluntary liquidator (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: unit 12 field house business centre great russell court legrams lane listerhills bradford west yorkshire BD7 1JZ (1 page) |
31 March 2005 | Resolutions
|
20 December 2004 | Return made up to 05/09/04; full list of members
|
25 August 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: unit 12 field hse bus cen grt russell ct legrams lne listerhills bradford BD7 1JZ (1 page) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
5 September 2003 | Incorporation (16 pages) |