33 Marsh Lane, Southowram
Halifax
West Yorkshire
HX3 9UF
Director Name | Mrs Sherida Fiona Dryden Drake |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 19 February 2008) |
Role | Administrator |
Correspondence Address | Marsh Farm 33 Marsh Lane Halifax West Yorkshire HX3 9UF |
Secretary Name | Mrs Sherida Fiona Dryden Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Marsh Farm 33 Marsh Lane Halifax West Yorkshire HX3 9UF |
Director Name | Mr James Neville Drake |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 March 2005) |
Role | Manager |
Correspondence Address | 5 West Avenue Huddersfield West Yorkshire HD3 3LR |
Registered Address | Owenshaw Works Old Cawsey Sowerby Bridge Halifax West Yorkshire HX6 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£31,659 |
Current Liabilities | £34,270 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2007 | Application for striking-off (1 page) |
19 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
20 October 2005 | Return made up to 07/09/05; full list of members
|
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
8 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
16 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
6 October 2000 | Return made up to 07/09/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
17 November 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
30 September 1999 | Return made up to 07/09/99; full list of members
|
8 December 1998 | Return made up to 07/09/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 51 savile mount savile park road halifax HX1 2EX (1 page) |
8 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
2 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |