Off Thorney Lane Midgley
Halifax
West Yorkshire
HX2 6UT
Director Name | Valerie Lorraine Cartwright |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1993(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 February 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tinsel Cottage Radcliffe Lane Off Thorney Lane Midgley Halifax West Yorkshire HX2 6UT |
Secretary Name | Valerie Lorraine Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1993(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 February 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tinsel Cottage Radcliffe Lane Off Thorney Lane Midgley Halifax West Yorkshire HX2 6UT |
Director Name | Mr Anthony George Battie |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Scarhill Cottages Stainland Halifax West Yorkshire HX5 9PP |
Director Name | Ms Beth Thurston |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Scarbottom Cottage Crag Road Mytholmroyd Halifax HX7 5EJ |
Secretary Name | Mr David Francis Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tinsel Cottage Radcliffe Lane Off Thorney Lane Midgley Halifax West Yorkshire HX2 6UT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 St Anns Place Pellon Lane Halifax West Yorkshire HX1 5RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1998 | Application for striking-off (1 page) |
23 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
12 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
12 February 1996 | Return made up to 09/11/95; no change of members (4 pages) |
6 October 1995 | Auditor's resignation (4 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: eldon house 201 penistone road kirkburton huddersfield HD8 0PG (1 page) |
6 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |