Bingley
West Yorkshire
BD16 1UF
Secretary Name | Andrew Michael Fenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | Lea Ridge Lee Lane Bingley West Yorkshire BD16 1UF |
Director Name | Fiona Jane Schofield |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | Mylo House 21 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Director Name | Clifford Stephen Bertenshaw |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holcombe View Close Oldham Lancashire OL4 2QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mylo House 21 Cumber Lane Wilmslow Cheshire SK9 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2000 | Application for striking-off (1 page) |
30 March 2000 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
30 March 2000 | Return made up to 23/09/99; full list of members (6 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: lea ridge norr hill lee lane cottingley west yorkshire BD16 1UF (1 page) |
18 February 2000 | Director resigned (1 page) |
22 September 1998 | Return made up to 23/09/98; no change of members
|
26 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
11 January 1998 | Return made up to 23/09/97; full list of members (5 pages) |
22 April 1997 | Company name changed reportblend LIMITED\certificate issued on 23/04/97 (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 9 laythorpe terrace east morton keighley west yorkshire BD20 5TL (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
23 September 1996 | Incorporation (9 pages) |