Apperley Bridge
Bradford
BD10 0NP
Secretary Name | Maria Anne Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Manor Drive Wirral Merseyside CH49 6JE Wales |
Director Name | Mark James Dowson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Hotelier |
Correspondence Address | 241 Royal Court Langley Slough Berkshire SL3 7EW |
Director Name | Matthew William Willis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2003) |
Role | Restaurateur |
Correspondence Address | 9 Manor Drive Upton Wirral Merseyside CH49 6JE Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 162-164 Bebington Road Bebington Wirral CH63 7NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 March 2006 | Registered office changed on 15/03/06 from: unit B2 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page) |
---|---|
24 January 2005 | Registered office changed on 24/01/05 from: G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: the stansfield arms apperley lane aperley bridge bradford BD10 0NP (1 page) |
27 August 2004 | Return made up to 27/07/04; full list of members
|
31 July 2003 | Return made up to 27/07/03; full list of members
|
23 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
18 November 2002 | Return made up to 27/07/02; full list of members (7 pages) |
27 February 2002 | Return made up to 27/07/01; full list of members
|
2 January 2002 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
5 November 2001 | Director's particulars changed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Incorporation (14 pages) |