Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5DL
Secretary Name | Peter John Forsyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1997(14 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Colbeck Terrace Healey Batley West Yorkshire WF17 7HQ |
Director Name | Mrs Marica Jagger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 103 Green Lane Greetland Halifax West Yorkshire HX4 8BL |
Secretary Name | Mrs Marica Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 103 Green Lane Greetland Halifax West Yorkshire HX4 8BL |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £171,728 |
Cash | £175,194 |
Current Liabilities | £64,142 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 December 2007 | Dissolved (1 page) |
---|---|
25 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
3 November 2004 | Administrator's progress report (6 pages) |
10 June 2004 | Result of meeting of creditors (4 pages) |
10 June 2004 | Result of meeting of creditors (4 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 20 westfield terrace mytholmroyd halifax west yorkshire HX7 5DL (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: empire business centre shay lane holmfield halifax west yorkshire HX3 6SG (1 page) |
15 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
11 February 2002 | Return made up to 12/09/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Return made up to 12/09/99; no change of members (4 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
21 September 2000 | Return made up to 12/09/00; full list of members
|
30 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
7 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | New secretary appointed (1 page) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
3 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 October 1996 | Resolutions
|
1 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
26 September 1995 | Return made up to 12/09/95; full list of members
|
22 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 January 1985 | Allotment of shares (2 pages) |
26 January 1983 | Incorporation (15 pages) |