Sowerby Bridge
Halifax
HX6 1BS
Secretary Name | Matthew David Sergeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 17 June 1997) |
Role | Computer Consultant |
Correspondence Address | 7 Oak Tree Way Strensall York North Yorkshire YO3 5TF |
Director Name | Pauline Cooper |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 1993) |
Role | Computer Consultant |
Correspondence Address | 7 Oak Tree Way Strensall York North Yorkshire YO32 5TF |
Secretary Name | Pauline Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 7 Oak Tree Way Strensall York North Yorkshire YO32 5TF |
Registered Address | 8 Breck Lea Sowerby Bridge Halifax HX6 1BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Ryburn |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 October 1995 | Return made up to 22/08/95; full list of members
|
3 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |