Horbury
West Yorkshire
WF4 5RD
Director Name | Alan Joseph Narey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(1 year after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 December 2003) |
Role | Director/Accountant |
Correspondence Address | 3 Acer Way Scholes Cleckheaton West Yorkshire BD19 6JQ |
Secretary Name | Judith Ann Faulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | The Meadows 63a Huddersfield Road, Skelmanthorpe Huddersfield West Yorkshire HD8 9AR |
Director Name | Paul Bushell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 Broomhill Drive Bramhall Cheshire SK7 3NJ |
Secretary Name | Alan Joseph Narey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Acer Way Scholes Cleckheaton West Yorkshire BD19 6JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Kirkgate Business Centre Stennard Island Wakefield West Yorkshire WF1 5DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £16,201 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Return made up to 27/02/00; full list of members (6 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 10/12 beaumont road tunstall stoke on trent staffordshire ST6 6BE (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 April 1999 | Return made up to 27/02/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 April 1998 | Return made up to 27/02/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |