Batley
West Yorkshire
WF17 0BN
Director Name | John Pryor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1994(2 weeks after company formation) |
Appointment Duration | 30 years |
Role | Production Manager |
Correspondence Address | 19 Laurel Close Wokingham Berkshire RG11 4AZ |
Secretary Name | Keith Crabtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Production Manager |
Correspondence Address | 6 Norwood Drive Batley West Yorkshire WF17 0BN |
Secretary Name | John Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 June 1994) |
Role | Production Manager |
Correspondence Address | 19 Laurel Close Wokingham Berkshire RG11 4AZ |
Director Name | Russell Matthews |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 107 Church Road Ferndown Dorset BH22 9ET |
Director Name | Caroline Ann Oatey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Green Gates Terrace Road North Binfield Berkshire RG12 5JG |
Secretary Name | Caroline Ann Oatey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | Green Gates Terrace Road North Binfield Berkshire RG12 5JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 August 1999 | Dissolved (1 page) |
---|---|
5 May 1999 | Return of final meeting of creditors (1 page) |
30 October 1997 | Order of court to wind up (1 page) |
26 August 1997 | Voluntary strike-off action has been suspended (1 page) |
19 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 July 1997 | Application for striking-off (1 page) |
14 October 1996 | Return made up to 13/04/96; full list of members
|
13 November 1995 | New secretary appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: c/o harris and trotter 8-10 bulstrode street london W1M 6AH (1 page) |