Flockton
Wakefield
West Yorkshire
WF4 4AT
Secretary Name | Mr Adrian David Broadbent |
---|---|
Status | Closed |
Appointed | 05 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Director Name | Mr Duncan Mark Dunlop |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 49 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Director Name | Mr Graham White |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2 Milton Mount Crawley West Sussex RH10 3DU |
Secretary Name | Mrs Gail Marjorie Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Medlands Black Hill Haywards Heath West Sussex RH16 2HE |
Secretary Name | Mr Robert Edward McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 33 Gatesmead Haywards Heath West Sussex RH16 1SN |
Director Name | Mrs Gail Marjorie Dunlop |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 1994) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Medlands Black Hill Haywards Heath West Sussex RH16 2HE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 1st Floor 1 Wards End Halifax West Yorkshire HX1 1DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 October 1998 | Application for striking-off (1 page) |
23 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 December 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 December 1997 | Return made up to 11/09/97; full list of members (6 pages) |
2 October 1996 | Return made up to 11/09/96; no change of members
|
20 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 26 horton street halifax west yorkshire HX1 1PU (1 page) |
22 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
15 September 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
18 April 1995 | Return made up to 11/09/94; full list of members
|