Trawden
Colne
Lancashire
BB8 8SU
Secretary Name | Janet Elizabeth Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1998(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | Lower Longfield Barn Long Hey Lane Todmorden Lancashire OL14 6JN |
Director Name | Michael Peter Hislop |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992 |
Appointment Duration | 3 years, 6 months (resigned 12 July 1995) |
Role | Publisher |
Correspondence Address | 171 Wricklemarsh Road London SE3 8DL |
Secretary Name | Michael Peter Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992 |
Appointment Duration | 8 years (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 171 Wricklemarsh Road London SE3 8DL |
Director Name | Daniel Robert Edwards |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Sandy Pickle Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5SH |
Secretary Name | Daniel Robert Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Sandy Pickle Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992 |
Appointment Duration | 5 days (resigned 15 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | -£12,784 |
Current Liabilities | £12,894 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2005 | Application for striking-off (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
30 January 2003 | Return made up to 15/01/03; full list of members
|
12 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
12 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
4 March 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Return made up to 15/01/00; full list of members
|
9 February 2000 | Secretary resigned (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
26 January 1999 | Return made up to 15/01/99; full list of members
|
4 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
15 October 1998 | Director resigned (1 page) |
5 October 1998 | Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: market house 109 guildford street chertsey surrey KT16 9AS (1 page) |
17 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
11 April 1997 | Return made up to 15/01/97; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |
1 August 1995 | New secretary appointed;director's particulars changed;director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 15/01/95; change of members (6 pages) |